- Company Overview for MULTI-WING UK LIMITED (01494769)
- Filing history for MULTI-WING UK LIMITED (01494769)
- People for MULTI-WING UK LIMITED (01494769)
- Charges for MULTI-WING UK LIMITED (01494769)
- More for MULTI-WING UK LIMITED (01494769)
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) |
---|---|---|---|
26 Mar 2018 | AD01 | Registered office address changed from Gable House Regents Park Road London N3 3LF United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 26 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
20 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to Gable House Regents Park Road London N3 3LF on 19 March 2018 | |
21 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
03 Jan 2017 | AP01 | Appointment of Mr Jesper Bernhoft as a director on 5 December 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from Unit 15 Dukes Close Thurmaston Leicester LE4 8EY to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Stephen Andrew Hoggar as a director on 5 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Deborah Elizabeth Hoggar as a director on 5 December 2016 | |
15 Dec 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
14 Dec 2015 | TM02 | Termination of appointment of David Fielding Cotterill as a secretary on 14 December 2015 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mrs Deborah Elizabeth Hoggar as a director on 1 September 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders |