MULTI-COLOR UK HOLDINGS 2 LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.11003335
CategoryPrivate Limited Company
Incorporated09 Oct 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MULTI-COLOR UK HOLDINGS 2 LIMITED is an active private limited company with number 11003335. It was incorporated 6 years, 8 months, 4 days ago, on 09 October 2017. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanu Mahajan Bhati

Termination date: 2024-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Krajcir

Appointment date: 2024-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Sharon Eileen Birkett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 110033350002

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Multi-Color Corporation

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110033350001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH19

Capital : 17 GBP

Date: 2021-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/08/21

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Theresa Fetch

Termination date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Skiles

Appointment date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Oct 2019

Action Date: 01 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 17 GBP

Date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110033350001

Charge creation date: 2019-09-27

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Andrew Vonderhaar

Termination date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Theresa Fetch

Appointment date: 2019-07-02

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-06

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

New address: 1 Park Row Leeds LS1 5AB

Change date: 2019-06-06

Old address: Unit a Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH United Kingdom

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH19

Capital : 17 GBP

Date: 2018-12-18

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/18

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Capital : 3.00 GBP

Date: 2018-05-22

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 2 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2017-11-03

Documents

View document PDF

Legacy

Date: 03 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/17

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEOLEY EQUESTRIAN CENTRE LIMITED

HORSESHOE HOUSE,ICKNIELD STREET BEOLEY,B98 9AL

Number:04325077
Status:ACTIVE
Category:Private Limited Company

BORN FROM LIMITED

9D ST. MARKS PLACE,LONDON,W11 1NS

Number:11877154
Status:ACTIVE
Category:Private Limited Company

CIAOO LIMITED

407 519 CHORLEY OLD ROAD,BOLTON,BL1 6AE

Number:11782068
Status:ACTIVE
Category:Private Limited Company

CLYDESIDE GARAGE LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC378395
Status:ACTIVE
Category:Private Limited Company

JENNINGS COURT ESTATES LIMITED

LORD HOUSE 51 LORD STREET,MANCHESTER,M3 1HE

Number:07904343
Status:LIQUIDATION
Category:Private Limited Company

NORTHERN FIDES TRUST SERVICES LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:11646292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source