MIZUBACH SOLUTIONS LTD

Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.08482256
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 29 days

SUMMARY

MIZUBACH SOLUTIONS LTD is an dissolved private limited company with number 08482256. It was incorporated 11 years, 2 months, 3 days ago, on 10 April 2013 and it was dissolved 2 years, 8 months, 29 days ago, on 14 September 2021. The company address is Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Zhengyi Li

Change date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2017

Action Date: 12 Mar 2017

Category: Address

Type: AD01

Old address: Chase Business Centre 39/41 Chase Side Southgate London N14 5BP

Change date: 2017-03-12

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zhuoxin Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J&C Business (Uk) Co., Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: Rm101 Maple House 118 High Street Purley, London CR8 2AD United Kingdom

Change date: 2014-03-28

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ROCK PROJECTS LTD

18 COPPERSMEAD,NEW MALDEN,KT3 3DJ

Number:06417634
Status:ACTIVE
Category:Private Limited Company

CHESHIRE WHOLESALE FRUIT & VEG LIMITED

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:07906381
Status:ACTIVE
Category:Private Limited Company

DECORATIVE COUNTRY LIVING LTD

THE CHAPEL,GRANTHAM,NG32 3EG

Number:04124693
Status:ACTIVE
Category:Private Limited Company

SAY SCAFFOLDING MIDLANDS LTD

ASCOT HOUSE 246,BIRMINGHAM,B32 2EG

Number:06733166
Status:ACTIVE
Category:Private Limited Company

SERVICE BRAND GLOBAL LIMITED

131 EGLINTON HILL,LONDON,SE18 3NT

Number:05562370
Status:ACTIVE
Category:Private Limited Company

TAIT MEDICAL CONSULTANCY LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:08848407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source