MNZ LIMITED

21 Uplands Road,, Kenley, CR8 5EE, Surrey, United Kingdom
StatusACTIVE
Company No.08442539
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 26 days

SUMMARY

MNZ LIMITED is an active private limited company with number 08442539. It was incorporated 11 years, 2 months, 2 days ago, on 13 March 2013 and it was dissolved 4 years, 8 months, 26 days ago, on 20 August 2019. The company address is 21 Uplands Road,, Kenley, CR8 5EE, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-03

Old address: 14 Canons Hill Coulsdon Surrey CR5 1HB

New address: 21 Uplands Road, Kenley Surrey CR8 5EE

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: Flatt 114 Dorset House Gloucester Place London NW1 5AG England

Change date: 2019-12-11

New address: 14 Canons Hill Coulsdon Surrey CR5 1HB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Administrative restoration company

Date: 11 Dec 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 26 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-26

Officer name: Mohsin Nathani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Old address: Ksm 1St Floor 984a Garratt Lane London SW17 0ND

New address: Flatt 114 Dorset House Gloucester Place London NW1 5AG

Change date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 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: 08 Sep 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

New address: Ksm 1St Floor 984a Garratt Lane London SW17 0ND

Old address: C/O Ibaad Hakim Flat 82 Rossmore Court Park Road London NW1 6XY United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2014

Category: Gazette

Type: DISS40

Documents

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBREY VENTURES LTD

7A HARMONY HOUSE PIANO LANE,LONDON,N16 9BL

Number:11430948
Status:ACTIVE
Category:Private Limited Company

AWAIS RAMZAN LIMITED

93 DEVONSHIRE STREET WEST,KEIGHLEY,BD21 2LZ

Number:10896265
Status:ACTIVE
Category:Private Limited Company

CMI TOURING LLP

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:OC403761
Status:ACTIVE
Category:Limited Liability Partnership

F.J.S.C. CONSTRUCTION LIMITED

20 FIFTH AVENUE,STOKE ON TRENT,ST7 1DA

Number:03725834
Status:ACTIVE
Category:Private Limited Company

MY KINGDOM LTD

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:08925558
Status:ACTIVE
Category:Private Limited Company

RACE MOTORS UK LTD

RACE MOTORS,LEICESTER,LE1 2HJ

Number:11591180
Status:ACTIVE
Category:Private Limited Company

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