- Company Overview for MULTIGAMA LTD (08284471)
- Filing history for MULTIGAMA LTD (08284471)
- People for MULTIGAMA LTD (08284471)
- More for MULTIGAMA LTD (08284471)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
29 Nov 2017 | TM01 | Termination of appointment of Leszek Zielinski as a director on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr. Peter Nyari as a director on 29 November 2017 | |
03 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2017 | AA | Micro company accounts made up to 30 November 2015 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2016 | CH01 | Director's details changed for Mr Leszek Zielinski on 15 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Leszek Zielinski on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 1 st. Saviours Wharf 23 Mill Street London SE1 2BE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 15 November 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | TM01 | Termination of appointment of Tomasz Piotr Kmiecik as a director on 8 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AP01 | Appointment of Mr Leszek Zielinski as a director on 8 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 71 Sutton Hall Road Hounslow TW5 0PX to 1 st. Saviours Wharf 23 Mill Street London SE1 2BE on 25 February 2016 | |
24 Feb 2016 | AA | Micro company accounts made up to 30 November 2014 | |
24 Feb 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Jun 2015 | CERTNM |
Company name changed bright berry LTD\certificate issued on 30/06/15
|
|
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Tomasz Kmiecik on 9 May 2014 |