MZ CONSULTING SERVICES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/246 May 2024 Termination of appointment of Maria Zacharioudaki as a director on 2024-05-01

View Document

06/05/246 May 2024 Registered office address changed from 201B.3 Cardinal Point Park Road Rickmansworth WD3 1RE England to 36 Southcote Lane Flat 29 Reading RG30 3ES on 2024-05-06

View Document

06/05/246 May 2024 Appointment of Mrs Teodora Simona Cev as a director on 2024-05-01

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

06/05/246 May 2024 Notification of Teodora Simona Cev as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Cessation of Maria Zacharioudaki as a person with significant control on 2024-05-01

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

17/01/2417 January 2024 Notification of Maria Zacharioudaki as a person with significant control on 2023-12-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

04/12/234 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Cessation of Christos Paraskevaidis as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Termination of appointment of Christos Paraskevaidis as a director on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Mrs Maria Zacharioudaki as a director on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Withdraw the company strike off application

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/12/227 December 2022 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 201B.3 Cardinal Point Park Road Rickmansworth WD3 1RE on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/212 November 2021 Incorporation

View Document


More Company Information
Recently Viewed
  • PHEONIX ESTATES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company