Advanced company searchLink opens in new window

MULTI-NATION LIMITED

Company number 08195161

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2021 DS01 Application to strike the company off the register
01 Oct 2020 AA Micro company accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
13 Sep 2020 PSC01 Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020
13 Sep 2020 PSC07 Cessation of Kit Viraj Kumar as a person with significant control on 11 September 2020
13 Sep 2020 AP01 Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020
13 Sep 2020 TM01 Termination of appointment of Kit Viraj Kumar as a director on 11 September 2020
13 Sep 2020 AP01 Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020
13 Sep 2020 TM01 Termination of appointment of Simon Mark Levy as a director on 11 September 2020
13 Sep 2020 PSC01 Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020
13 Sep 2020 PSC07 Cessation of Simon Mark Levy as a person with significant control on 11 September 2020
13 Sep 2020 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
01 Sep 2020 PSC01 Notification of Simon Mark Levy as a person with significant control on 1 August 2020
01 Sep 2020 AP01 Appointment of Mr Simon Mark Levy as a director on 1 August 2020
01 Sep 2020 PSC07 Cessation of Graham Michael Cowan as a person with significant control on 1 August 2020
01 Sep 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 1 August 2020
01 Sep 2020 AD01 Registered office address changed from The Studio Suite 100 st. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
22 May 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Nov 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
16 May 2018 AA Accounts for a dormant company made up to 31 August 2017