- Company Overview for MIZU NOODLE BAR LIMITED (05569002)
- Filing history for MIZU NOODLE BAR LIMITED (05569002)
- People for MIZU NOODLE BAR LIMITED (05569002)
- Charges for MIZU NOODLE BAR LIMITED (05569002)
- More for MIZU NOODLE BAR LIMITED (05569002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2021 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
15 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to 10 Cornhill Ipswich IP1 1DB on 1 February 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
24 Jan 2017 | TM01 | Termination of appointment of Vincent Wing Sing Cheung as a director on 21 September 2016 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from T/a Golden Lion Hotel Cornhill Ipswich IP1 1DB England to Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 2 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
20 Jun 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to T/a Golden Lion Hotel Cornhill Ipswich IP1 1DB on 20 June 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from C/O Baverstocks, Lawley House Butt Road Colchester Essex CO3 3DG to Winston Churchill House Ethel Street Birmingham B2 4BG on 30 March 2016 |