- Company Overview for MULTINATIONAL HOLDINGS LTD (07118823)
- Filing history for MULTINATIONAL HOLDINGS LTD (07118823)
- People for MULTINATIONAL HOLDINGS LTD (07118823)
- More for MULTINATIONAL HOLDINGS LTD (07118823)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
16 Oct 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 16 October 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Adam Ludwin on 14 August 2017 | |
10 Oct 2018 | PSC04 | Change of details for Mr Adam Ludwin as a person with significant control on 14 August 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Adam Ludwin on 21 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Jan 2016 | AD01 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 18 January 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Nov 2013 | CH01 | Director's details changed for Adam Ludwin on 28 November 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |