- Company Overview for MHZ TRADING CO LIMITED (14213724)
- Filing history for MHZ TRADING CO LIMITED (14213724)
- People for MHZ TRADING CO LIMITED (14213724)
- More for MHZ TRADING CO LIMITED (14213724)
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) |
---|---|---|---|
20 Jul 2023 | AD01 | Registered office address changed from 60 Brooksby S Walk Brooksby's Walk Flat 14 London E9 6DA England to 48 Shackleton Place Oldbrook Milton Keynes MK6 2PU on 20 July 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from 48 Shackleton Place Oldbrook Milton Keynes MK6 2PU to 60 Brooksby S Walk Brooksby's Walk Flat 14 London E9 6DA on 20 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
16 Jul 2023 | TM01 | Termination of appointment of Mircea-Nicolae Hoza as a director on 12 July 2023 | |
16 Jul 2023 | PSC07 | Cessation of Mircea-Nicolae Hoza as a person with significant control on 12 July 2023 | |
24 Feb 2023 | PSC01 | Notification of Victor Domnu as a person with significant control on 20 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Victor Domnu as a director on 20 February 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 181 a Earlham Grove Earlham Grove London E7 9AP England to 48 Shackleton Place Oldbrook Milton Keynes MK6 2PU on 3 January 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from 181a Earlham Grove Earlham Grove London E7 9AP England to 181 a Earlham Grove Earlham Grove London E7 9AP on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 23 Llanberis Grove Nottingham NG8 5DP England to 181a Earlham Grove Earlham Grove London E7 9AP on 4 October 2022 | |
04 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-04
|