Advanced company searchLink opens in new window

MZURICH EUROPE LIMITED

Company number 07751284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 CS01 Confirmation statement made on 24 August 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 TM01 Termination of appointment of Kean Antonio Robert Andrews as a director on 29 March 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
23 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 January 2015
26 Feb 2015 AP01 Appointment of Mr Kean Antonio Robert Andrews as a director on 26 February 2015
03 Oct 2014 TM01 Termination of appointment of Mark Menta as a director on 22 March 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Mar 2014 AP01 Appointment of Mr Kevin Charles Bennett as a director
27 Feb 2014 AD01 Registered office address changed from Blenheim House 56 Old Steine Brighton BN1 1NH on 27 February 2014
06 Dec 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
06 Dec 2013 CH01 Director's details changed for Mr Mark Menta on 4 November 2013
22 Oct 2013 AAMD Amended accounts made up to 31 August 2012
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Dec 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 14 November 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2012 CERTNM Company name changed offshore protection LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution