- Company Overview for MMZO FO LIMITED (14631910)
- Filing history for MMZO FO LIMITED (14631910)
- People for MMZO FO LIMITED (14631910)
- More for MMZO FO LIMITED (14631910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | PSC04 | Change of details for Mr Marco Mottana as a person with significant control on 21 November 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Marco Mottana on 21 November 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from PO Box 4385 14631910 - Companies House Default Address Cardiff CF14 8LH to 72 Spitfire Road Southam CV47 1AD on 10 December 2024 | |
10 Dec 2024 | AA | Micro company accounts made up to 29 February 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
10 Dec 2024 | RT01 | Administrative restoration application | |
16 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2024 | RP10 | Address of person with significant control Mr Marco Mottana changed to 14631910 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 June 2024 | |
10 Jun 2024 | RP09 | Address of officer Mr Marco Mottana changed to 14631910 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 June 2024 | |
10 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 14631910 - Companies House Default Address, Cardiff, CF14 8LH on 10 June 2024 | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-01
|