- Company Overview for MULTIBANK (EUROPE) LTD (08520917)
- Filing history for MULTIBANK (EUROPE) LTD (08520917)
- People for MULTIBANK (EUROPE) LTD (08520917)
- More for MULTIBANK (EUROPE) LTD (08520917)
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
|
|
13 Jun 2016 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2016-06-13
|
|
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
|
|
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
|
|
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
|