(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 23rd Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 25th Nov 2020. New Address: 247 Canning Street Newcastle upon Tyne NE4 8UJ. Previous address: 12 Grove Road Middlesbrough TS3 6EH England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Nov 2020. New Address: 12 Grove Road Middlesbrough TS3 6EH. Previous address: 969 Stockport Road Flat 3 Manchester M19 3NP England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 9th Nov 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Oct 2020. New Address: 969 Stockport Road Flat 3 Manchester M19 3NP. Previous address: 247 Canning Street Newcastle upon Tyne NE4 8UJ
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 1st Oct 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 25th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 5th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 14th Sep 2015 - the day director's appointment was terminated
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 10th Jan 2015 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 10th Jan 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mirza auto car LTD.certificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 31st Oct 2014
filed on: 31st, October 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(SH01) Capital declared on Mon, 20th Oct 2014: 200.00 EUR
capital
|
|