Advanced company searchLink opens in new window

SHIZI LIMITED

Company number 05696248

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Oct 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Nov 2016 CS01 Confirmation statement made on 2 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Nov 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Oct 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
31 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from Fordsbrough House, Front Street Klondyke Cramlington Northumberland NE23 6RF on 3 August 2012
03 Aug 2012 AP01 Appointment of Mr Hin Chor Tsang as a director
02 Aug 2012 TM01 Termination of appointment of Wan Lei as a director
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued