MULTITRADE GROUP LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Final Gazette dissolved following liquidation |
18/06/2518 June 2025 New | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Return of final meeting in a creditors' voluntary winding up |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Appointment of a voluntary liquidator |
24/01/2424 January 2024 | Statement of affairs |
24/01/2424 January 2024 | Registered office address changed from 7a Cottage Drive West Gayton Wirral CH60 8NX United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-01-24 |
24/01/2424 January 2024 | Resolutions |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-09-30 |
30/06/2330 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
18/04/2318 April 2023 | Change of details for Mr Christopher Nelson as a person with significant control on 2023-04-17 |
14/04/2314 April 2023 | Change of details for Mr Christopher Nelson as a person with significant control on 2023-04-13 |
13/04/2313 April 2023 | Change of details for Mr Christopher Nelson as a person with significant control on 2023-04-13 |
11/04/2311 April 2023 | Registered office address changed from 218 Jubits Lane St Helens WA9 4BA United Kingdom to 7a Cottage Drive West Gayton Wirral CH60 8NX on 2023-04-11 |
11/04/2311 April 2023 | Director's details changed for Mr Christopher Nelson on 2023-04-11 |
11/04/2311 April 2023 | Change of details for Mr Christopher Nelson as a person with significant control on 2016-09-05 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Confirmation statement made on 2021-08-30 with no updates |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
05/09/165 September 2016 | 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