MIZONMEAR LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

25/09/2225 September 2022 Registered office address changed from 6 Straight Lane Goldthorpe Rotherham S63 9DW to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2022-09-25

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-05

View Document

28/05/2128 May 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR LEANNE HALLISEY

View Document

05/04/215 April 2021 CESSATION OF LEANNE HALLISEY AS A PSC

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/03/2131 March 2021 DIRECTOR APPOINTED MR VINCE HARVY ANGELES

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCE HARVY ANGELES

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 16 HIGHMEAD ROAD CARDIFF CF5 4GU WALES

View Document

08/12/208 December 2020 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