- Company Overview for MITSURYU LIMITED (12038059)
- Filing history for MITSURYU LIMITED (12038059)
- People for MITSURYU LIMITED (12038059)
- Charges for MITSURYU LIMITED (12038059)
- More for MITSURYU LIMITED (12038059)
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) |
---|---|---|---|
13 Jan 2025 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
02 Oct 2024 | PSC07 | Cessation of Kam Yuen Wan as a person with significant control on 2 October 2024 | |
02 Oct 2024 | PSC07 | Cessation of Iqbal Begum Naziri as a person with significant control on 2 October 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Kam Yuen Wan as a director on 2 October 2024 | |
01 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
24 Jan 2023 | AD01 | Registered office address changed from 9 South End Road London NW3 2PT England to 32 Woodstock Grove Shepherds Bush London W12 8LE on 24 January 2023 | |
11 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
27 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
05 Jul 2021 | PSC04 | Change of details for Mr Kam Yuen Wan as a person with significant control on 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
07 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Chi Wai Tang as a director on 23 July 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
14 Jun 2020 | PSC01 | Notification of Iqbal Begum Naziri as a person with significant control on 7 June 2019 | |
14 Jun 2020 | PSC01 | Notification of Chi Wai Tang as a person with significant control on 7 June 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 9 South End Road London NW3 2PT on 3 June 2020 | |
11 Sep 2019 | MR01 | Registration of charge 120380590001, created on 9 September 2019 |