Advanced company searchLink opens in new window

MULTISERV LIMITED

Company number 01610568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2022 AD01 Registered office address changed from Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 5 September 2022
05 Sep 2022 LIQ01 Declaration of solvency
05 Sep 2022 600 Appointment of a voluntary liquidator
05 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-25
15 Aug 2022 SH19 Statement of capital on 15 August 2022
  • GBP 1.00
15 Aug 2022 SH20 Statement by Directors
15 Aug 2022 CAP-SS Solvency Statement dated 12/08/22
15 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2022 SH08 Change of share class name or designation
26 Jul 2022 TM01 Termination of appointment of Christophe Nicolas Reitemeier as a director on 21 July 2022
14 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020
11 Jan 2021 TM02 Termination of appointment of Christopher Claude Lashmer Whistler as a secretary on 31 December 2020
20 Nov 2020 AP01 Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Feb 2020 PSC05 Change of details for Faber Prest Limited as a person with significant control on 14 February 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017