- Company Overview for MATSIDE PROPERTIES LIMITED (01453398)
- Filing history for MATSIDE PROPERTIES LIMITED (01453398)
- People for MATSIDE PROPERTIES LIMITED (01453398)
- Charges for MATSIDE PROPERTIES LIMITED (01453398)
- Insolvency for MATSIDE PROPERTIES LIMITED (01453398)
- More for MATSIDE PROPERTIES LIMITED (01453398)
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) |
---|---|---|---|
24 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2017 | |
24 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Dec 2016 | AD01 | Registered office address changed from Sonar 38 Gresham Gardens London NW11 8PD to Albermarle House 1 Albemarle Street London W1S 4HA on 1 December 2016 | |
30 Nov 2016 | 4.70 | Declaration of solvency | |
30 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2016 | TM02 | Termination of appointment of Raoul Shah as a secretary on 11 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Rohin Raja Shah as a director on 7 November 2016 | |
24 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
24 Sep 2016 | CH03 | Secretary's details changed for Raoul Shah on 5 May 2015 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Sobhag Devchand Shah on 15 September 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |