MZAMAN GROUP LIMITED
Status | DISSOLVED |
Company No. | 10841266 |
Category | Private Limited Company |
Incorporated | 29 Jun 2017 |
Age | 6 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 14 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108412660001
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
Capital allotment shares
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-06-29
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-29
Capital : 100 GBP
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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) |
TIGH NA SHIE,PEEBLES,EH45 9ET
Number: | SC617622 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. PHILLIPS DRIVE,OLDHAM,OL2 6AE
Number: | 07847083 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WOODPECKER GARDENS,BEDFORD,MK42 6AZ
Number: | 11967263 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B UNIT B, BROAD OAK BUSINESS PARK,WHITCHURCH,SY13 3AQ
Number: | 11536533 |
Status: | ACTIVE |
Category: | Private Limited Company |