MARK 7 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Termination of appointment of Darren Symes as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Aziz Mohammedi as a director on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from 35 Firs Avenue London N11 3NE England to 100 Marlborough Road Nuneaton CV11 5PQ on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Aziz Mohammedi as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Cessation of Darren Symes as a person with significant control on 2024-01-10

View Document

27/10/2327 October 2023 Incorporation

View Document


More Company Information


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