STUDIO MAZAAR LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Confirmation statement made on 2022-06-19 with no updates |
01/07/211 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
01/07/211 July 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN on 2021-07-01 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
01/04/211 April 2021 | 30/06/19 UNAUDITED ABRIDGED |
26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 14 DE BEAUVOIR SQUARE LONDON N1 4LD ENGLAND |
19/11/2019 November 2020 | DISS40 (DISS40(SOAD)) |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC LOUIS CHARLES COOLS-LARTIGUE |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | FIRST GAZETTE |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHWICK |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 24 MURRAY MEWS LONDON NW1 9RJ ENGLAND |
19/10/1819 October 2018 | CESSATION OF ANDREW FISHWICK AS A PSC |
02/10/182 October 2018 | DISS40 (DISS40(SOAD)) |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 29 ANTRIM ROAD LONDON NW3 4XU UNITED KINGDOM |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company