MULTISKILLED DRYLINING LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-04-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2022-03-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 438 Barking Road London E6 2SA England to 7a Gordon Road Ilford IG1 1SP on 2022-02-21

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 438 BARKING ROAD BARKING ROAD LONDON E6 2SA ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 41 RATCLIFF ROAD LONDON E7 8DD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI RADUCANU / 20/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 4 BAYNE CLOSE LONDON E6 5PY ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 155 LITTLE ILFORD LANE LONDON E12 5PJ UNITED KINGDOM

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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