KUZIZIN LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10968457
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

KUZIZIN LTD is an dissolved private limited company with number 10968457. It was incorporated 6 years, 8 months, 4 days ago, on 18 September 2017 and it was dissolved 3 years, 1 month, 23 days ago, on 30 March 2021. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Office 221 Paddington House New Road Kidderminster DY10 1AL

Change date: 2019-01-15

Old address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clara Mariel Balanon

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clara Mariel Balanon

Notification date: 2017-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

New address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clara Mariel Balanon

Appointment date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Old address: 26 Daley Road Liverpool L21 7QQ United Kingdom

Change date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Lane

Cessation date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lane

Termination date: 2017-09-22

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC REFRESHMENTS LIMITED

UNIT 3 HAVELOCK BUILDINGS,HINCKLEY,LE10 0QP

Number:07172705
Status:ACTIVE
Category:Private Limited Company

COWEN ASSOCIATES LTD

LUNDBREK DONNINGTON, NEAR,SHROPSHIRE,SY5 6PT

Number:04880191
Status:ACTIVE
Category:Private Limited Company

EXACT TRADING(UK) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11444529
Status:ACTIVE
Category:Private Limited Company

HZ ELECTRICAL SERVICES LIMITED

25 PARK STREET WEST,BEDFORDSHIRE,LU1 3BE

Number:06444586
Status:ACTIVE
Category:Private Limited Company

LILI ENVIRONMENTAL LIMITED

31 LOFTUS HILL,SEDBERGH,LA10 5RX

Number:07387296
Status:ACTIVE
Category:Private Limited Company

STRATEGIC MOVES LIMITED

SUITE 8, BOURNE GATE,POOLE,BH12 1DY

Number:09838472
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