Advanced company searchLink opens in new window

MITSURYU HAMPSTEAD LIMITED

Company number 12056648

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)
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
23 Oct 2024 TM02 Termination of appointment of Kam Yuen Wan as a secretary on 23 October 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 Chi Wai Tang as a person with significant control on 2 October 2024
02 Oct 2024 PSC01 Notification of Sayed Asif 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
02 Oct 2024 TM01 Termination of appointment of Chi Wai Tang as a director on 2 October 2024
02 Oct 2024 TM01 Termination of appointment of Mohammad Ali Alayli as a director on 2 October 2024
02 Oct 2024 AP01 Appointment of Mr Sayed Asif Naziri as a director on 2 October 2024
26 Jun 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
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
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 AA Accounts for a dormant company made up to 30 June 2021
08 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with updates
05 Jul 2021 PSC01 Notification of Chi Wai Tang as a person with significant control on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr Chi Wai Tang as a director on 1 July 2021
15 Sep 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
15 Sep 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 15 September 2020
18 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-18
  • GBP 100