MIZOS APPAREL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 08/08/258 August 2025 | Confirmation statement made on 2025-05-25 with updates |
| 14/01/2514 January 2025 | Amended total exemption full accounts made up to 2024-05-31 |
| 04/12/244 December 2024 | Amended total exemption full accounts made up to 2024-05-31 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 08/07/248 July 2024 | Termination of appointment of Jean-Paul Joseph Donnelly as a director on 2024-06-25 |
| 08/07/248 July 2024 | Termination of appointment of Jean-Paul Joseph Donnelly as a secretary on 2024-06-25 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 16/05/2416 May 2024 | Termination of appointment of Geoffrey Robinson as a director on 2024-05-16 |
| 16/04/2416 April 2024 | Appointment of Mr Jean-Paul Joseph Donnelly as a director on 2024-04-12 |
| 12/04/2412 April 2024 | Appointment of Mr Jean-Paul Joseph Donnelly as a secretary on 2024-04-12 |
| 29/09/2329 September 2023 | Termination of appointment of Jean-Paul Joseph Donnelly as a secretary on 2023-09-01 |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2022-05-31 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-05-25 with updates |
| 26/06/2326 June 2023 | Amended total exemption full accounts made up to 2021-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/04/228 April 2022 | Appointment of Mr Stephen Michael Broad as a director on 2022-04-08 |
| 08/04/228 April 2022 | Notification of Stephen Michael Broad as a person with significant control on 2022-04-08 |
| 08/04/228 April 2022 | Cessation of Doreen Robinson as a person with significant control on 2022-04-08 |
| 08/04/228 April 2022 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU England to Suite 4102 Norfolk Street Liverpool L1 0BG on 2022-04-08 |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
| 02/02/222 February 2022 | Appointment of Mr Jean-Paul Joseph Donnelly as a secretary on 2022-01-02 |
| 02/02/222 February 2022 | Appointment of Mr David James Harrington-Wright as a secretary on 2022-02-02 |
| 02/02/222 February 2022 | Termination of appointment of David James Harrington-Wright as a secretary on 2022-02-02 |
| 02/02/222 February 2022 | Termination of appointment of Jean-Paul Joseph Donnelly as a secretary on 2022-02-01 |
| 17/01/2217 January 2022 | Certificate of change of name |
| 14/01/2214 January 2022 | Appointment of Mr Jean-Paul Joseph Donnelly as a secretary on 2022-01-14 |
| 17/06/2117 June 2021 | Registered office address changed from Unit 4 Old Port Square Chester Cheshire CH1 4JP to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 2021-06-17 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2026 May 2020 | 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