MIRCZI TRANSPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
| 10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
| 28/10/2128 October 2021 | Registered office address changed from 15 Abbey Road Wellingborough NN8 2JW England to 67 Standfield Road Dagenham RM10 8JP on 2021-10-28 |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 21/03/2021 March 2020 | REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 8 PICKET TWENTY WAY ANDOVER HAMPSHIRE SP11 6TH ENGLAND |
| 31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/02/1917 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAW PRUS |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 14/07/1614 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 7 LOCK SQUARE ANDOVER HAMPSHIRE SP10 5DT GREAT BRITAIN |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 15A BROADWAY GRAYS ESSEX RM17 6EW ENGLAND |
| 13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 110 BRIDGE ROAD GRAYS ESSEX RM17 6DA |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 20/06/1420 June 2014 | 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