MIZEN BUILD LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Statement of affairs

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Resolutions

View Document

19/03/2519 March 2025 Registered office address changed from No 1 Railshead Road St Margarets Isleworth TW7 7EP England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2025-03-19

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

17/11/2317 November 2023 Termination of appointment of Christopher David Brownhill as a director on 2023-10-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

11/05/2311 May 2023 Cessation of Paul Patrick Byrne as a person with significant control on 2023-04-20

View Document

11/05/2311 May 2023 Termination of appointment of Barry Bernard Tansey as a secretary on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of Paul Patrick Byrne as a director on 2023-04-20

View Document

11/05/2311 May 2023 Termination of appointment of Alan Joseph Tansey as a director on 2023-05-02

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-01-31

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-01-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY SEAN RYAN

View Document

27/02/2027 February 2020 SECRETARY APPOINTED MR BARRY BERNARD TANSEY

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ALAN JOSEPH TANSEY

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR BERNARD JOSEPH TANSEY

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIZEN PROPERTIES LIMITED

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED DRYLININGUK LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM HERON HOUSE 109 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA

View Document

18/06/1718 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 240

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 SECOND FILING FOR FORM SH01

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MR SEAN ANTHONY RYAN

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY RYAN HEAPHY & CO LIMITED

View Document

22/10/1522 October 2015 CURREXT FROM 31/08/2015 TO 31/01/2016

View Document

01/10/151 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1520 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1521 April 2015 CORPORATE SECRETARY APPOINTED RYAN HEAPHY & CO LIMITED

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PAUL BYRNE

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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