MIZMAKEME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Liquidators' statement of receipts and payments to 2025-01-12 |
15/03/2415 March 2024 | Registered office address changed from PO Box 4385 09155680 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15 |
23/02/2423 February 2024 | Liquidators' statement of receipts and payments to 2024-01-12 |
21/02/2421 February 2024 | Registered office address changed to PO Box 4385, 09155680 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21 |
16/02/2316 February 2023 | Liquidators' statement of receipts and payments to 2023-01-12 |
30/09/2230 September 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House, 30 Churchgate, Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-30 |
18/01/2218 January 2022 | Registered office address changed from Unit 2 , 130C New Cross Road London SE14 5BA England to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House, 30 Churchgate, Bolton Lancashire BL1 1HL on 2022-01-18 |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Appointment of a voluntary liquidator |
18/01/2218 January 2022 | Statement of affairs |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Compulsory strike-off action has been suspended |
04/11/214 November 2021 | Compulsory strike-off action has been suspended |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/03/1929 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | DISS40 (DISS40(SOAD)) |
23/10/1823 October 2018 | FIRST GAZETTE |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
03/07/183 July 2018 | FIRST GAZETTE |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 35B ASTBURY ROAD LONDON ENGLAND SE152NL |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/10/1516 October 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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