Advanced company searchLink opens in new window

MULTICYCLE TECHNOLOGIES UK LIMITED

Company number 11100131

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
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