Advanced company searchLink opens in new window

MULTINATIONAL INVESTMENT CORPORATION LTD.

Company number 08333211

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
31 Oct 2018 COCOMP Order of court to wind up
03 Oct 2018 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to Crown House, 27 Old Gloucester Street London WC1N 3AX on 3 October 2018
02 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
05 Dec 2016 AP01 Appointment of Lenka Tomova as a director on 1 December 2016
04 Dec 2016 TM01 Termination of appointment of Lubomir Oborny as a director on 1 December 2016
20 Nov 2016 TM01 Termination of appointment of Tomas Beranek as a director on 7 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
02 Aug 2016 AD01 Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 72 Great Suffolk Street London SE1 0BL on 2 August 2016
08 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • EUR 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 86-90 Paul Street 4Th Floor London EC2A 4NE on 15 March 2015
22 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • EUR 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 CH01 Director's details changed for Mr Lubomir Oborny on 18 April 2014