- Company Overview for MIZZEN MEZZCO LIMITED (08179245)
- Filing history for MIZZEN MEZZCO LIMITED (08179245)
- People for MIZZEN MEZZCO LIMITED (08179245)
- Charges for MIZZEN MEZZCO LIMITED (08179245)
- Insolvency for MIZZEN MEZZCO LIMITED (08179245)
- Registers for MIZZEN MEZZCO LIMITED (08179245)
- More for MIZZEN MEZZCO LIMITED (08179245)
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) |
---|---|---|---|
01 Nov 2017 | TM01 | Termination of appointment of Christopher Stephen Burke as a director on 23 October 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
31 Jul 2017 | AP03 | Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 | |
05 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB England to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
19 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 18 South Street London W1K 1DG to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 5 January 2016 | |
05 Jan 2016 | AP03 | Appointment of Mr Jasan Fitzpatrick as a secretary on 31 December 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 December 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 | |
16 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
18 Mar 2015 | AP01 | Appointment of Maxim Devin Crewe as a director | |
18 Mar 2015 | AP01 | Appointment of Peter Anthony Colin Catterall as a director | |
18 Mar 2015 | AP01 | Appointment of Anthony Santospirito as a director | |
18 Mar 2015 | TM01 | Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Collin Edward Roche as a director on 27 February 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 | |
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
18 Mar 2015 | SH10 | Particulars of variation of rights attached to shares |