HIZER LTD

Company Documents

DateDescription
09/05/259 May 2025 Appointment of a liquidator

View Document

09/05/259 May 2025 Registered office address changed from C/O Official Receiver Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-05-09

View Document

15/01/2515 January 2025 Registered office address changed from 57 Kingsthorpe Avenue Corby NN17 2QA England to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 2025-01-15

View Document

10/12/2410 December 2024 Order of court to wind up

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/03/2314 March 2023 Cessation of Renat Negritu as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Vasile Prutean as a director on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Vasile Prutean as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Renat Negritu as a director on 2023-03-14

View Document

07/02/237 February 2023 Registered office address changed from 7 Bleasby Close Leicester LE4 9NG England to 57 Kingsthorpe Avenue Corby NN17 2QA on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Renat Negritu as a director on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Notification of Renat Negritu as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Yordanka Gencheva Dimitrova as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Yordanka Gencheva Dimitrova as a director on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from 57 Kingsthorpe Avenue Corby NN17 2QA England to 57 Kingsthorpe Avenue Corby NN17 2QA on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Appointment of Ms Yordanka Gencheva Dimitrova as a director on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 42a Upper Tichborne Street Leicester LE2 1GJ England to 7 Bleasby Close Leicester LE4 9NG on 2022-10-10

View Document

10/10/2210 October 2022 Cessation of Tibor Bodor as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Notification of Yordanka Gencheva Dimitrova as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Tibor Bodor as a director on 2022-10-10

View Document

04/01/224 January 2022 Incorporation

View Document


More Company Information