GIZO LTD

Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-06-30

View Document

03/04/253 April 2025 Withdrawal of the directors' residential address register information from the public register

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

01/03/251 March 2025 Register(s) moved to registered inspection location 15 Netherfield Road London N12 8DP

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

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

View Document

01/03/251 March 2025 Elect to keep the directors' residential address register information on the public register

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

29/08/2429 August 2024 Register inspection address has been changed to 124 City Road London EC1V 2NX

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Appointment of Mr Marek Calka as a director on 2024-01-31

View Document

24/01/2424 January 2024 Cessation of Magdalena Zabczynska as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Zabczynska Magdalena as a director on 2024-01-24

View Document

24/01/2424 January 2024 Notification of Marek Calka as a person with significant control on 2024-01-24

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 228/ 2A RUCKHOLT ROAD LONDON E10 5NP UNITED KINGDOM

View Document

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

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA ZABCZYNSKA

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/08/1614 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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