Advanced company searchLink opens in new window

MULTIBANK (EUROPE) LTD

Company number 08520917

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)
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2017 CH01 Director's details changed for Dr Yehya Naser El Taher on 23 November 2016
23 Nov 2017 CH01 Director's details changed for Mr Naser Taher on 23 November 2017
23 Nov 2017 CS01 Confirmation statement made on 9 May 2017 with updates
15 Sep 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Kemp House 152 City Road London EC1V 2NX on 15 September 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 AA Accounts for a dormant company made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
13 Jun 2016 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
13 Jun 2016 CH01 Director's details changed for Mr Yehya Naser El Taher on 24 April 2015
13 Jun 2016 CH01 Director's details changed for Mr Naser Taher on 21 January 2015
13 Jun 2016 AA Accounts for a dormant company made up to 31 May 2015
13 Jun 2016 AA Accounts for a dormant company made up to 31 May 2014
13 Jun 2016 RT01 Administrative restoration application
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2013 CERTNM Company name changed ikon mex LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
11 Sep 2013 NM06 Change of name with request to seek comments from relevant body
03 Sep 2013 CONNOT Change of name notice
09 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted