MGAM LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 16/01/2516 January 2025 | Registered office address changed to PO Box 4385, 15138712 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-16 |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | Director's details changed for Mr Ali Mohamed on 2024-10-08 |
| 08/10/248 October 2024 | Change of details for Ali Mohamed as a person with significant control on 2024-10-08 |
| 14/09/2314 September 2023 | Incorporation |
| 14/09/2314 September 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-14 |
More Company Information
Recently Viewed
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