Advanced company searchLink opens in new window

MIZU ESSEX LIMITED

Company number 10066448

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
18 Apr 2017 AP01 Appointment of Mr Yage Li as a director on 16 March 2016
18 Apr 2017 TM01 Termination of appointment of Wah Loong Tan as a director on 16 March 2016
05 Apr 2017 AD01 Registered office address changed from T/a Mizu Noodle Bar 69 Brook Street Brentwood Essex CM14 5NA England to Floor 5 F10 Scala House Holloway Circus Queensway Birmingham B1 1EQ on 5 April 2017
15 Aug 2016 AP01 Appointment of Mr Wah Loong Tan as a director on 16 March 2016
12 Aug 2016 TM01 Termination of appointment of Yage Li as a director on 16 March 2016
06 Jul 2016 CH01 Director's details changed for Mr Yage Li on 16 March 2016
20 Jun 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to T/a Mizu Noodle Bar 69 Brook Street Brentwood Essex CM14 5NA on 20 June 2016
20 Apr 2016 TM02 Termination of appointment of Meitong Yu as a secretary on 1 April 2016
23 Mar 2016 AP03 Appointment of Mr Meitong Yu as a secretary on 16 March 2016
23 Mar 2016 AP01 Appointment of Mr Yage Li as a director on 16 March 2016
23 Mar 2016 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 16 March 2016
16 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)