MZ BUILD LIMITED
Company Documents
Date | Description |
---|---|
17/01/2417 January 2024 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2024-01-17 |
17/01/2417 January 2024 | Termination of appointment of Mohammed Zulqurnain as a director on 2024-01-04 |
17/01/2417 January 2024 | Cessation of Mz Invest Limited as a person with significant control on 2024-01-04 |
17/01/2417 January 2024 | Notification of Joginder Singh as a person with significant control on 2024-01-04 |
17/01/2417 January 2024 | Appointment of Mr Joginder Singh as a director on 2024-01-05 |
17/01/2417 January 2024 | Registered office address changed from None Moston Lane Manchester M40 9WB England to Rico House George Street Prestwich Manchester M25 9WS on 2024-01-17 |
25/07/2325 July 2023 | Director's details changed for Mr Mohammed Zulqurnain on 2022-07-17 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/12/203 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
04/01/194 January 2019 | CESSATION OF MOHAMMED ZULQURNAIN AS A PSC |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MZ INVEST LIMITED |
24/12/1824 December 2018 | COMPANY NAME CHANGED MZ INVEST LTD CERTIFICATE ISSUED ON 24/12/18 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM INTERNATIONAL HOUSE BARKING ROAD LONDON E13 9PJ ENGLAND |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULQURNAIN / 05/07/2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZULQURNAIN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM C/O AMS ACCOUNTANTS CORPORATE LIMITED QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULQURNAIN / 17/02/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA |
01/07/141 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
19/09/1219 September 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 42 - 44 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/02/1224 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULQURNAIN / 01/06/2011 |
06/09/116 September 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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