MULTITASK OUTSOURCING UK LTD. LTD.

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM FLAT 68, CLOVELLY COURT 6 WINTERGREEN BOULEVARD WEST DRAYTON UB7 9GU

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/05/191 May 2019 COMPANY NAME CHANGED WEBGREETER LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM BROMYARD AVENUE FLATE 32, NAPIER HOUSE BROMYARD AVENUE ACTON LONDON W3 7FF ENGLAND

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM KEMP HOUSE 152 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

21/04/1621 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SADIQ OOSMAN EBRAHIM DAWOOD / 09/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information