Advanced company searchLink opens in new window

MULTILEX GROUP LTD

Company number 10801669

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
01 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Jan 2021 CH01 Director's details changed for Dobrila Bigovic on 15 January 2021
15 Jan 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81, Suite 320 Skipper Way St Neots PE19 6LT on 15 January 2021
15 Jan 2021 CS01 Confirmation statement made on 4 June 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 TM01 Termination of appointment of Northco Directors Limited as a director on 16 November 2020
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Aug 2019 PSC02 Notification of Northco Directors Limited as a person with significant control on 10 June 2019
20 Aug 2019 PSC07 Cessation of Dobrila Bigovic as a person with significant control on 10 June 2019
20 Aug 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
31 Aug 2018 PSC01 Notification of Dobrila Bigovic as a person with significant control on 31 August 2018
30 Aug 2018 AP02 Appointment of Northco Directors Limited as a director on 30 August 2018
30 Aug 2018 AP01 Appointment of Dobrila Bigovic as a director on 30 August 2018
29 Aug 2018 TM01 Termination of appointment of Samantha Coetzer as a director on 29 August 2018
29 Aug 2018 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 29 August 2018
23 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
05 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted