MULTITRADE RESTORATION NW LTD
Status | ACTIVE |
Company No. | 10983135 |
Category | Private Limited Company |
Incorporated | 27 Sep 2017 |
Age | 6 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MULTITRADE RESTORATION NW LTD is an active private limited company with number 10983135. It was incorporated 6 years, 8 months, 8 days ago, on 27 September 2017. The company address is Unit 5, West Side Smith Green Depo Galgate, Lancaster, LA2 0PX, England.
Company Fillings
Cessation of a person with significant control
Date: 06 Jul 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chelsea Jane Elizabeth Murfitt
Cessation date: 2022-07-05
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-05
Officer name: Mr Matt Murfitt
Documents
Termination secretary company with name termination date
Date: 06 Jul 2022
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chelsea Murfitt
Termination date: 2021-07-05
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chelsea Jane Elizabeth Murfitt
Termination date: 2022-07-05
Documents
Dissolution voluntary strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Address
Type: AD01
New address: Unit 5, West Side Smith Green Depo Galgate Lancaster LA2 0PX
Old address: Rays House North Circular Road London NW10 7XP
Change date: 2021-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 20 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Dissolution withdrawal application strike off company
Date: 28 Jul 2021
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-12
Old address: Unit 5, West Side Smith Green Depo Galgate LA2 0PX United Kingdom
New address: Rays House North Circular Road London NW10 7XP
Documents
Dissolution application strike off company
Date: 28 Jan 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-19
Old address: 95 King Street Lancaster LA1 1RH United Kingdom
New address: Unit 5, West Side Smith Green Depo Galgate LA2 0PX
Documents
Dissolution withdrawal application strike off company
Date: 04 Jun 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 10 Feb 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: 95 King Street Lancaster LA1 1RH
Old address: Unit 5, West Side Smith Green Depo Galgate LA2 0PX England
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Some Companies
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 10104054 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOE RUSSELL INTERNATIONAL TRANSPORT LTD.
1 MEEKS YARD,EYEMOUTH,TD14 5HY
Number: | SC245448 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BAMPTON DRIVE,LONDON,NW7 2AY
Number: | 11889514 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR, BUCKLEY HOUSE,ROMSEY,SO51 8GD
Number: | 09508322 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELWOOD PROPERTIES (SW) LIMITED
396 BATH ROAD,BRISTOL,BS31 3DQ
Number: | 11824820 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WHITETHORN AVENUE,WEST DRAYTON,UB7 8JZ
Number: | 08866899 |
Status: | ACTIVE |
Category: | Private Limited Company |