Advanced company searchLink opens in new window

MIZAR LIMITED

Company number SC200224

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2020 DS01 Application to strike the company off the register
25 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
02 Oct 2018 CH02 Director's details changed for Virtus Trust Nz Limited on 15 February 2018
02 Oct 2018 CH04 Secretary's details changed
02 Oct 2018 PSC05 Change of details for Virtus Trust Corporation Limited as a person with significant control on 19 February 2018
28 Sep 2018 CH01 Director's details changed for Earl of Roderick Francis Arthur Balfour on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Earl of Roderick Francis Arthur Balfour on 28 September 2018
28 Sep 2018 CH02 Director's details changed for Virtus Trust Nz Limited on 27 September 2018
28 Sep 2018 AD01 Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 28 September 2018
28 Sep 2018 CH04 Secretary's details changed for Virtus Trust Corporation Limited on 28 September 2018
20 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
30 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
22 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
30 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
09 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
29 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
05 Sep 2013 AA Total exemption full accounts made up to 31 December 2012