Advanced company searchLink opens in new window

MULTITRADE MANAGEMENT LIMITED

Company number 08268273

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
24 Jul 2020 AD01 Registered office address changed from 146 Canterbury Street Gillingham ME7 5UB England to 1-3 Manor Road Chatham ME4 6AE on 24 July 2020
24 Jul 2020 PSC05 Change of details for Degiorgio Properties Limited as a person with significant control on 24 July 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
17 Feb 2020 TM01 Termination of appointment of Nicholas Alexander Paglia as a director on 14 February 2020
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
28 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to 146 Canterbury Street Gillingham ME7 5UB on 30 October 2019
28 Dec 2018 CH01 Director's details changed for Mr Stephen Lee Degiorgio on 19 December 2018
28 Dec 2018 CH01 Director's details changed for Mr Nicholas Alexander Paglia on 19 December 2018
28 Dec 2018 CH01 Director's details changed for Mr Mark Degiorgio on 19 December 2018
28 Dec 2018 PSC05 Change of details for Degiorgio Properties Limited as a person with significant control on 19 December 2018
28 Dec 2018 AD01 Registered office address changed from Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey SO51 6FU to Bryant House Bryant Road Strood Rochester Kent ME2 3EW on 28 December 2018
28 Dec 2018 CS01 Confirmation statement made on 25 October 2018 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Aug 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 AP01 Appointment of Mr Mark Degiorgio as a director on 14 July 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 100
24 Jul 2017 PSC02 Notification of Degiorgio Properties Limited as a person with significant control on 14 July 2017
24 Jul 2017 AP01 Appointment of Mr Nicholas Alexander Paglia as a director on 14 July 2017
24 Jul 2017 PSC07 Cessation of Sarah Wateridge as a person with significant control on 14 July 2017