Advanced company searchLink opens in new window

MULTICOUNTRY CONSULTANTS LTD

Company number 04787127

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
29 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
19 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
08 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
29 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
14 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
06 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Fabrice Maurice Louis Reby on 1 February 2011
06 Jun 2011 CH03 Secretary's details changed for Philip Leslie Hind Woodward on 1 December 2010
07 Dec 2010 AD01 Registered office address changed from 7 the Copse Hemel Hempstead Hertfordshire HP1 2TA on 7 December 2010
04 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009