MULTI CROP LTD
Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Return of final meeting in a creditors' voluntary winding up |
22/08/2322 August 2023 | Statement of affairs |
22/08/2322 August 2023 | Registered office address changed from Bradwell & Partners 2nd Floor Titan Court 3 Bishop Square Hatfield AL10 9NA United Kingdom to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2023-08-22 |
22/08/2322 August 2023 | Appointment of a voluntary liquidator |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
29/12/2229 December 2022 | Registered office address changed from Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA England to Bradwell & Partners 2nd Floor Titan Court 3 Bishop Square Hatfield AL10 9NA on 2022-12-29 |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
03/10/223 October 2022 | Registered office address changed from C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA on 2022-10-03 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
27/06/2127 June 2021 | Micro company accounts made up to 2020-03-31 |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-04 with no updates |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/09/163 September 2016 | REGISTERED OFFICE CHANGED ON 03/09/2016 FROM 45 MYRTLESIDE CLOSE NORTHWOOD MIDDLESEX HA6 2XQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
16/03/1616 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
08/03/168 March 2016 | FIRST GAZETTE |
22/09/1522 September 2015 | DISS40 (DISS40(SOAD)) |
21/09/1521 September 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
14/07/1514 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM SUITE 12 1ST FLOOR TELEVISION HOUSE 269 FIELDEND ROAD, EASTCOTE HA4 9LS ENGLAND |
23/05/1423 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company