Advanced company searchLink opens in new window

HIZER LTD

Company number 13826812

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)
15 Jan 2025 AD01 Registered office address changed from 57 Kingsthorpe Avenue Corby NN17 2QA England to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 15 January 2025
10 Dec 2024 COCOMP Order of court to wind up
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
14 Mar 2023 PSC01 Notification of Vasile Prutean as a person with significant control on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Vasile Prutean as a director on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Renat Negritu as a director on 14 March 2023
14 Mar 2023 PSC07 Cessation of Renat Negritu as a person with significant control on 14 March 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 PSC01 Notification of Renat Negritu as a person with significant control on 7 February 2023
07 Feb 2023 AP01 Appointment of Mr Renat Negritu as a director on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from 57 Kingsthorpe Avenue Corby NN17 2QA England to 57 Kingsthorpe Avenue Corby NN17 2QA on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from 7 Bleasby Close Leicester LE4 9NG England to 57 Kingsthorpe Avenue Corby NN17 2QA on 7 February 2023
07 Feb 2023 TM01 Termination of appointment of Yordanka Gencheva Dimitrova as a director on 7 February 2023
07 Feb 2023 PSC07 Cessation of Yordanka Gencheva Dimitrova as a person with significant control on 7 February 2023
10 Oct 2022 AD01 Registered office address changed from 42a Upper Tichborne Street Leicester LE2 1GJ England to 7 Bleasby Close Leicester LE4 9NG on 10 October 2022
10 Oct 2022 PSC01 Notification of Yordanka Gencheva Dimitrova as a person with significant control on 10 October 2022
10 Oct 2022 AP01 Appointment of Ms Yordanka Gencheva Dimitrova as a director on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Tibor Bodor as a director on 10 October 2022
10 Oct 2022 PSC07 Cessation of Tibor Bodor as a person with significant control on 10 October 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 PSC07 Cessation of Jamie Gordon as a person with significant control on 7 June 2022
07 Jun 2022 TM01 Termination of appointment of Jamie Gordon as a director on 7 June 2022