Download leads from Nexok and grow your business. Find out more

MAOZ (UK) Limited

Documents

Total Documents49
Total Pages176

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off
29 March 2022First Gazette notice for compulsory strike-off
31 July 2021Accounts for a dormant company made up to 31 October 2020
9 June 2021Compulsory strike-off action has been discontinued
8 June 2021Confirmation statement made on 8 January 2021 with no updates
27 April 2021First Gazette notice for compulsory strike-off
31 October 2020Accounts for a dormant company made up to 31 October 2019
8 January 2020Confirmation statement made on 8 January 2020 with updates
7 January 2020Termination of appointment of Alan Mirani as a director on 7 January 2020
7 January 2020Cessation of Alan Mirani as a person with significant control on 7 January 2020
7 January 2020Notification of Adam Miran as a person with significant control on 7 January 2020
9 November 2019Confirmation statement made on 9 October 2019 with no updates
24 July 2019Micro company accounts made up to 31 October 2018
15 November 2018Confirmation statement made on 9 October 2018 with no updates
2 November 2018Amended micro company accounts made up to 31 October 2017
29 July 2018Micro company accounts made up to 31 October 2017
27 October 2017Confirmation statement made on 9 October 2017 with no updates
27 October 2017Confirmation statement made on 9 October 2017 with no updates
22 September 2017Amended micro company accounts made up to 31 October 2016
22 September 2017Amended micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
3 November 2016Confirmation statement made on 9 October 2016 with updates
3 November 2016Confirmation statement made on 9 October 2016 with updates
4 September 2016Registered office address changed from 40 Old Compton Street London W1D 6HG England to 43 Old Compton Street London W1D 6HG on 4 September 2016
4 September 2016Registered office address changed from 40 Old Compton Street London W1D 6HG England to 43 Old Compton Street London W1D 6HG on 4 September 2016
17 August 2016Registered office address changed from 1 Oxgate Lane London NW2 7JG to 40 Old Compton Street London W1D 6HG on 17 August 2016
17 August 2016Registered office address changed from 1 Oxgate Lane London NW2 7JG to 40 Old Compton Street London W1D 6HG on 17 August 2016
31 July 2016Total exemption small company accounts made up to 31 October 2015
31 July 2016Total exemption small company accounts made up to 31 October 2015
11 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 December 2015Director's details changed for Mr Alan Mirani on 1 December 2015
11 December 2015Registered office address changed from 5 Oxgate Lane London NW2 7JG to 1 Oxgate Lane London NW2 7JG on 11 December 2015
11 December 2015Director's details changed for Mr Alan Mirani on 1 December 2015
11 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 December 2015Registered office address changed from 5 Oxgate Lane London NW2 7JG to 1 Oxgate Lane London NW2 7JG on 11 December 2015
11 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 December 2015Director's details changed for Mr Alan Mirani on 1 December 2015
6 April 2015Total exemption small company accounts made up to 31 October 2014
6 April 2015Total exemption small company accounts made up to 31 October 2014
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2013Director's details changed for Mirani Alan on 15 October 2013
15 October 2013Director's details changed for Mirani Alan on 15 October 2013
11 October 2013Company name changed miran (uk) LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
11 October 2013Company name changed miran (uk) LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing