- Company Overview for MULTITRADE MANAGEMENT LIMITED (08268273)
- Filing history for MULTITRADE MANAGEMENT LIMITED (08268273)
- People for MULTITRADE MANAGEMENT LIMITED (08268273)
- More for MULTITRADE MANAGEMENT LIMITED (08268273)
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
|
|
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 |