- Company Overview for MULTICYCLE TECHNOLOGIES UK LIMITED (11100131)
- Filing history for MULTICYCLE TECHNOLOGIES UK LIMITED (11100131)
- People for MULTICYCLE TECHNOLOGIES UK LIMITED (11100131)
- More for MULTICYCLE TECHNOLOGIES UK LIMITED (11100131)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2021 | DS01 | Application to strike the company off the register | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 29 April 2021 | |
19 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
10 Dec 2019 | PSC05 | Change of details for Agriprotein Holdings Uk Limited as a person with significant control on 9 April 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr John Jason Drew on 3 October 2019 | |
16 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
16 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
16 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | AP01 | Appointment of Mr John Jason Drew as a director on 10 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Stephen James Harley Rodger as a director on 10 June 2019 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
01 Oct 2018 | CH01 | Director's details changed for Mr Stephen James Harley Rodger on 1 October 2018 | |
01 Oct 2018 | PSC05 | Change of details for Agriprotein Holdings Uk Limited as a person with significant control on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 7 Christchurch Street London SW3 4AN England to 1 Farnham Road Guildford Surrey GU2 4RG on 1 October 2018 |