Advanced company searchLink opens in new window

MIZAR INVEST LTD

Company number 10809459

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)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2022 AA Micro company accounts made up to 29 June 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 29 June 2020
16 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
02 Jul 2020 TM01 Termination of appointment of Raffaele Volpe as a director on 19 June 2020
16 Jun 2020 AA Micro company accounts made up to 29 June 2019
05 Feb 2020 AP01 Appointment of Mr Enzo Di Marco as a director on 5 February 2020
16 Sep 2019 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
16 Sep 2019 AP01 Appointment of Mr Raffaele Volpe as a director on 16 September 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
04 Jul 2019 AD01 Registered office address changed from Ibc 88 Wood Street London EC2V 7RS England to Ibc Rex House 4-12 Regent Street, St. James's London All SW1Y 4PE on 4 July 2019
04 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
07 Jun 2019 AA Total exemption full accounts made up to 29 June 2018
15 May 2019 TM01 Termination of appointment of Stefano Vurchio as a director on 15 May 2019
08 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
19 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
18 Dec 2017 AP01 Appointment of Mr Stefano Vurchio as a director on 11 December 2017
18 Dec 2017 AD01 Registered office address changed from 88 Wood Street - 10th Floor London EC2V 7RS England to Ibc 88 Wood Street London EC2V 7RS on 18 December 2017
05 Jul 2017 AD01 Registered office address changed from C/O Ibc 88 Wood Street 10th Floor London EC2V 7RS United Kingdom to 88 Wood Street - 10th Floor London EC2V 7RS on 5 July 2017
08 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-08
  • GBP 120