- Company Overview for MULTI-TREX INTEGRATED FOODS (UK) LTD (07424936)
- Filing history for MULTI-TREX INTEGRATED FOODS (UK) LTD (07424936)
- People for MULTI-TREX INTEGRATED FOODS (UK) LTD (07424936)
- More for MULTI-TREX INTEGRATED FOODS (UK) LTD (07424936)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2013 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW on 6 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2013 | DS01 | Application to strike the company off the register | |
27 Jun 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
03 Apr 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
27 Mar 2013 | AD01 | Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 27 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
20 Nov 2012 | AP03 | Appointment of Mr Ogungbe Oluyombo Ogungbe as a secretary on 20 November 2012 | |
13 Nov 2012 | TM02 | Termination of appointment of Francis Olanrewaju Odudu as a secretary on 13 November 2012 | |
04 Nov 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 | |
01 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2012 | TM01 | Termination of appointment of Francis Olanrewaju Odudu as a director on 3 July 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
23 Feb 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 February 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 February 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from 5 Blenheim Close Off Guibal Road Eltham Greater London SE12 9AR England on 2 February 2011 | |
01 Nov 2010 | NEWINC |
Incorporation
|