Advanced company searchLink opens in new window

MATSIDE PROPERTIES LIMITED

Company number 01453398

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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