MZAMAN GROUP LIMITED

6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX
StatusDISSOLVED
Company No.10841266
CategoryPrivate Limited Company
Incorporated29 Jun 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 14 days

SUMMARY

MZAMAN GROUP LIMITED is an dissolved private limited company with number 10841266. It was incorporated 6 years, 11 months, 1 day ago, on 29 June 2017 and it was dissolved 1 year, 14 days ago, on 16 May 2023. The company address is 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2022

Action Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-29

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-07

Old address: PO Box 4385 10841266: Companies House Default Address Cardiff CF14 8LH

New address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108412660001

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Ahsan Ullah

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Ahsan Ullah

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Zubeda Zaman

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mzaman Hotel Holdings Ltd

Cessation date: 2021-09-01

Documents

View document PDF

Default companies house registered office address applied

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 10841266: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Zubeda Zaman

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mzaman Hotel Holdings Ltd

Notification date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: 3 Boyd Street London E1 1FQ

Change date: 2021-06-01

Old address: 46 High Beeches Gerrards Cross SL9 7HY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zubeda Zaman

Notification date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mrs Zubeda Zaman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Mohammad Zaman

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Zaman

Cessation date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Mohammad Zaman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghezala Abbas

Termination date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ghezala Abbas

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Mohammad Zaman

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ghezala Abbas

Notification date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mrs Ghezala Abbas

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Mohammad Zaman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Zaman

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108412660001

Charge creation date: 2017-10-26

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-06-29

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX ARCHITECTURE CONSULTANCY LIMITED

OAK HOUSE AYLBURTON BUSINESS CENTRE STOCKWELL LANE,LYDNEY,GL15 6ST

Number:04577697
Status:ACTIVE
Category:Private Limited Company

CLEEVE LAKE COURT (FREEHOLD) LIMITED

3 CRESCENT TERRACE,CHELTENHAM,GL50 3PE

Number:02844355
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EURUS DG LTD

TIGH NA SHIE,PEEBLES,EH45 9ET

Number:SC617622
Status:ACTIVE
Category:Private Limited Company

MARK8 MANAGEMENT LIMITED

10 ST. PHILLIPS DRIVE,OLDHAM,OL2 6AE

Number:07847083
Status:ACTIVE
Category:Private Limited Company

PLAY NEUTRAL GROUP LTD

15 WOODPECKER GARDENS,BEDFORD,MK42 6AZ

Number:11967263
Status:ACTIVE
Category:Private Limited Company

THE ROOT TECHNOLOGIES LIMITED

UNIT B UNIT B, BROAD OAK BUSINESS PARK,WHITCHURCH,SY13 3AQ

Number:11536533
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