MZR CUBE LTD

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Registered office address changed from PO Box 4385 15900527 - Companies House Default Address Cardiff CF14 8LH to 29929 Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 2025-03-13

View Document

29/01/2529 January 2025 Registered office address changed to PO Box 4385, 15900527 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-29

View Document

11/11/2411 November 2024 Termination of appointment of Patrice Ann-Marie Henderson as a director on 2024-08-16

View Document

11/11/2411 November 2024 Registered office address changed from 37 Kinsey Road Smethwick B66 4SN England to Office 6009 182-184 High Street North East Ham London United Kingdom E6 2JA on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Muhammad Zeeshan Rabbani as a director on 2024-08-16

View Document

23/10/2423 October 2024 Appointment of Mr Patrice Ann-Marie Henderson as a director on 2024-08-16

View Document

23/10/2423 October 2024 Termination of appointment of Muhammad Zeeshan Rabbani as a director on 2024-08-16

View Document

23/10/2423 October 2024 Registered office address changed from Office 6009 182-184 High Street North East Ham London E6 2JA United Kingdom to 37 Kinsey Road Smethwick B66 4SN on 2024-10-23

View Document

16/08/2416 August 2024 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