- Company Overview for MIZ CONSULTANCY LIMITED (SC227917)
- Filing history for MIZ CONSULTANCY LIMITED (SC227917)
- People for MIZ CONSULTANCY LIMITED (SC227917)
- Charges for MIZ CONSULTANCY LIMITED (SC227917)
- Insolvency for MIZ CONSULTANCY LIMITED (SC227917)
- More for MIZ CONSULTANCY LIMITED (SC227917)
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) |
---|---|---|---|
10 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
08 Aug 2018 | CO4.2(Scot) | Court order notice of winding up | |
08 Aug 2018 | 4.2(Scot) | Notice of winding up order | |
18 Jul 2018 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 18 July 2018 | |
18 Jul 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
31 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 11/02/2017 | |
22 Mar 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
17 Feb 2017 | CS01 |
11/02/17 Statement of Capital gbp 100
|
|
17 Feb 2017 | CH01 | Director's details changed for Mr Matthew Brendan Mccoll on 5 April 2016 | |
30 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2016
|
|
18 May 2016 | SH03 | Purchase of own shares. | |
18 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
13 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 December 2012
|