MAZZARON LTD

49 Duke Street, Darlington, DL3 7SD
StatusDISSOLVED
Company No.07718610
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2020
Years4 years, 2 months, 24 days

SUMMARY

MAZZARON LTD is an dissolved private limited company with number 07718610. It was incorporated 12 years, 10 months, 14 days ago, on 26 July 2011 and it was dissolved 4 years, 2 months, 24 days ago, on 16 March 2020. The company address is 49 Duke Street, Darlington, DL3 7SD.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2019

Action Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: C/O Robson Scott Associates Ltd 49 Duke Street Darlington DL3 7SD

Old address: 33 Amis Avenue West Ewell Epsom KT19 9HZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Crease

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Crease

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Crease

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B TAXIS KERNOW LIMITED

FRANCIS CLARK LLP LOWIN HOUSE,TRURO,TR1 2NA

Number:10902822
Status:ACTIVE
Category:Private Limited Company

CURRENT BUN TESTING SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11493625
Status:ACTIVE
Category:Private Limited Company

E7 KEBABEESH LIMITED

132 GREEN STREET,LONDON,E7 8JQ

Number:11429551
Status:ACTIVE
Category:Private Limited Company

MEDEUS LTD

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:11540344
Status:ACTIVE
Category:Private Limited Company

OCKLEY PROPERTIES

PO BOX 113,HASSOCKS,BN6 8NX

Number:09970807
Status:ACTIVE
Category:Private Unlimited Company

PONAMA HOLDINGS LIMITED

BRANCH REGISTRATION,,

Number:FC029208
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source