- Company Overview for MIRZA & CO ACCOUNTANCY SERVICES LTD (09267264)
- Filing history for MIRZA & CO ACCOUNTANCY SERVICES LTD (09267264)
- People for MIRZA & CO ACCOUNTANCY SERVICES LTD (09267264)
- More for MIRZA & CO ACCOUNTANCY SERVICES LTD (09267264)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
26 Jun 2018 | CERTNM |
Company name changed midlands beauty salon LTD\certificate issued on 26/06/18
|
|
25 Jun 2018 | TM01 | Termination of appointment of Waqas Ali Bhatti as a director on 4 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
16 Mar 2018 | AP01 | Appointment of Mr Waqas Ali Bhatti as a director on 3 March 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
20 Nov 2017 | AD01 | Registered office address changed from 148 Ladypool Road Birmingham B12 8JS England to 74 Lower Dartmouth Street Birmingham B9 4LA on 20 November 2017 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | AD01 | Registered office address changed from 243 Burbury Street Birmingham B19 1TW to 148 Ladypool Road Birmingham B12 8JS on 3 November 2016 | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Nov 2015 | CERTNM |
Company name changed certax accounting (birmingham north west) LIMITED\certificate issued on 10/11/15
|
|
28 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | TM01 | Termination of appointment of Gohar Salman Arif as a director on 15 September 2015 | |
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|