Advanced company searchLink opens in new window

MULTYTRADER LIMITED

Company number 05461818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
21 Apr 2015 AD01 Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jul 2014 AD01 Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014
23 Jun 2014 CERTNM Company name changed vass (uk) LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-05-31
23 Jun 2014 CONNOT Change of name notice
03 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Nov 2013 MAR Re-registration of Memorandum and Articles
20 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Nov 2013 RR09 Re-registration from a public company to a private company following share cancellation
12 Nov 2013 SH07 Cancellation of shares by a PLC. Statement of capital on 1 November 2013
12 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel shares under section 633 ca 2006 06/11/2013
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
27 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
23 Mar 2012 AP01 Appointment of Mrs Susan Jones as a director
26 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011
22 Oct 2010 TM02 Termination of appointment of Corporate Company Secretaries Ltd as a secretary
10 Sep 2010 TM01 Termination of appointment of Susan Jones as a director
09 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
10 Jun 2010 AP01 Appointment of Mr Mark Christopher Jones as a director