MZR CUBE LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
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 |
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 |
11/11/2411 November 2024 | Termination of appointment of Patrice Ann-Marie Henderson as a director on 2024-08-16 |
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 |
11/11/2411 November 2024 | Appointment of Mr Muhammad Zeeshan Rabbani as a director on 2024-08-16 |
23/10/2423 October 2024 | Appointment of Mr Patrice Ann-Marie Henderson as a director on 2024-08-16 |
23/10/2423 October 2024 | Termination of appointment of Muhammad Zeeshan Rabbani as a director on 2024-08-16 |
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 |
16/08/2416 August 2024 | Incorporation |
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