MULTI-LET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-21 with updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Change of details for Mluk Investments Limited as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Mr Richard William John Brown on 2024-07-22 |
22/07/2422 July 2024 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Office Coronoation Court Lonsdale Street Stoke-on-Trent ST4 4DR on 2024-07-22 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with updates |
01/12/231 December 2023 | Micro company accounts made up to 2022-08-31 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Director's details changed for Mr Richard William John Brown on 2023-08-16 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-21 with updates |
29/03/2329 March 2023 | Registered office address changed from 380 Nottingham Road Nottingham NG7 7FF England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2023-03-29 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Termination of appointment of Trevor John Hill as a director on 2022-04-27 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-08-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HILL / 16/10/2020 |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HILL / 16/10/2020 |
16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 380 NOTTINGHAM ROAD NOTTINGHAM NG7 7FF ENGLAND |
16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN HILL / 16/10/2020 |
16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HILL / 16/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
07/12/197 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NG7 6LH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HILL / 04/01/2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/04/1629 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM THE HIVE BUSINESS CENTRE THE MAUDSLAY BUILDING NOTTINGHAM NG1 4BU |
13/05/1513 May 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/05/148 May 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/02/1321 February 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