Advanced company searchLink opens in new window

MIRZA & CO ACCOUNTANCY SERVICES LTD

Company number 09267264

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
28 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
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
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted