Advanced company searchLink opens in new window

MULTIBUILD INTERIORS LTD.

Company number 03851546

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)
19 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
19 Oct 2018 AD02 Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU
19 Oct 2018 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 19 October 2018
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 LIQ01 Declaration of solvency
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
30 May 2018 AD04 Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
03 Jan 2018 AP01 Appointment of Mr Neil Dixon as a director on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017
19 Oct 2017 AP01 Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
14 Aug 2017 TM01 Termination of appointment of Mark Farrah as a director on 13 August 2017
01 Aug 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Mark Richard Arrandale as a director on 28 July 2017
01 Aug 2017 TM01 Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017
05 Apr 2017 AP01 Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017
05 Apr 2017 AP01 Appointment of John Anthony Meade Walsh as a director on 3 April 2017
02 Nov 2016 TM01 Termination of appointment of Paul David England as a director on 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
22 Aug 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 CH01 Director's details changed for Mr Paul David England on 9 December 2015
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015