MAZEBITE LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

02/05/222 May 2022 Application to strike the company off the register

View Document

23/01/2223 January 2022 Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NERISSA FORMOSO

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/01/1929 January 2019 CURRSHO FROM 31/07/2019 TO 05/04/2019

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MS NERISSA FORMOSO

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN SCHOFIELD

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 40 LINGMOOR CLOSE MIDDLETON MANCHESTER M24 4JW UNITED KINGDOM

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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