GIZO LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Micro company accounts made up to 2024-06-30 |
03/04/253 April 2025 | Withdrawal of the directors' residential address register information from the public register |
17/03/2517 March 2025 | |
17/03/2517 March 2025 | |
01/03/251 March 2025 | Register(s) moved to registered inspection location 15 Netherfield Road London N12 8DP |
01/03/251 March 2025 | Confirmation statement made on 2025-03-01 with updates |
01/03/251 March 2025 | Register inspection address has been changed from 124 City Road London EC1V 2NX England to 15 Netherfield Road London N12 8DP |
01/03/251 March 2025 | Elect to keep the directors' residential address register information on the public register |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
29/08/2429 August 2024 | Confirmation statement made on 2024-06-08 with no updates |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
29/08/2429 August 2024 | Register inspection address has been changed to 124 City Road London EC1V 2NX |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Micro company accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Appointment of Mr Marek Calka as a director on 2024-01-31 |
24/01/2424 January 2024 | Cessation of Magdalena Zabczynska as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Termination of appointment of Zabczynska Magdalena as a director on 2024-01-24 |
24/01/2424 January 2024 | Notification of Marek Calka as a person with significant control on 2024-01-24 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-08 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/11/2129 November 2021 | Registered office address changed from 13 Georgian Court Vivian Avenue London NW4 3XD England to 152-160 City Road London EC1V 2NX on 2021-11-29 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-08 with no updates |
04/08/214 August 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 228/ 2A RUCKHOLT ROAD LONDON E10 5NP UNITED KINGDOM |
03/08/203 August 2020 | Registered office address changed from , 228/ 2a Ruckholt Road, London, E10 5NP, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-08-03 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA ZABCZYNSKA |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
10/03/1710 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
14/08/1614 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company