M & Z PERFECT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Statement of affairs |
| 29/07/2529 July 2025 | Resolutions |
| 29/07/2529 July 2025 | Appointment of a voluntary liquidator |
| 24/07/2524 July 2025 | Registered office address changed from 8 Merton Court 99 Leicester Road Barnet EN5 5EN England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-07-24 |
| 10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
| 10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 06/05/246 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 30/08/2330 August 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 18/04/2318 April 2023 | Registered office address changed from 8 99 Leicester Road Barnet EN5 5EN England to 8 Merton Court 99 Leicester Road Barnet EN5 5EN on 2023-04-18 |
| 14/04/2314 April 2023 | Registered office address changed from 8 Basildon Close Watford WD18 8WL England to 8 99 Leicester Road Barnet EN5 5EN on 2023-04-14 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 1C PHOENIX COURT LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JH ENGLAND |
| 27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SABO / 19/04/2020 |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 04/09/164 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 132 LILLIPUT AVENUE NORTHOLT MIDDLESEX UB5 5QA ENGLAND |
| 10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 26 SILKFIELD ROAD LONDON NW9 6QU |
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/05/1416 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ZUZANA SABOVA |
| 03/06/133 June 2013 | DIRECTOR APPOINTED MR MARTIN SABO |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 16/05/1216 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZUZANA SASALOVA / 01/05/2012 |
| 20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 40 WHITCHURCH GARDENS EDGWARE MIDDLESEX HA8 6PD UNITED KINGDOM |
| 20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZUZANA SASALOVA / 20/06/2011 |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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