- Company Overview for MATCHCODE SYSTEMS LIMITED (00971376)
- Filing history for MATCHCODE SYSTEMS LIMITED (00971376)
- People for MATCHCODE SYSTEMS LIMITED (00971376)
- Insolvency for MATCHCODE SYSTEMS LIMITED (00971376)
- More for MATCHCODE SYSTEMS LIMITED (00971376)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2021 | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2020 | LIQ01 | Declaration of solvency | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 15 January 2020 | |
05 Dec 2019 | PSC01 | Notification of Carmel Keren Lewin as a person with significant control on 16 October 2019 | |
05 Dec 2019 | PSC01 | Notification of Sivan Lewin as a person with significant control on 16 October 2019 | |
05 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Annette Lewin as a director on 7 October 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 | |
18 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/12/2017 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jan 2018 | CS01 |
31/12/17 Statement of Capital gbp 1.15
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | AUD | Auditor's resignation | |
13 Jun 2016 | CH01 | Director's details changed for Mr Elliot Phillip Perry on 13 June 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Mr Elliot Perry on 13 June 2016 |