- Company Overview for MATRIX (HIGHLANDS) LIMITED (02558700)
- Filing history for MATRIX (HIGHLANDS) LIMITED (02558700)
- People for MATRIX (HIGHLANDS) LIMITED (02558700)
- Charges for MATRIX (HIGHLANDS) LIMITED (02558700)
- More for MATRIX (HIGHLANDS) LIMITED (02558700)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
12 Feb 2021 | SH20 | Statement by Directors | |
12 Feb 2021 | CAP-SS | Solvency Statement dated 26/01/21 | |
12 Feb 2021 | SH19 |
Statement of capital on 12 February 2021
|
|
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
15 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
15 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
15 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
21 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
21 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Jul 2019 | PSC05 | Change of details for Malthurst Petroleum Limited as a person with significant control on 16 July 2019 | |
18 Apr 2019 | AP01 | Appointment of Thomas Mckenzie Biggart as a director on 11 March 2019 | |
01 Apr 2019 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 March 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of David Hathaway as a secretary on 7 March 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Graham Paul Timbers as a director on 12 February 2019 | |
27 Dec 2018 | AP01 | Appointment of Mr Simon Paul Lane as a director on 19 December 2018 | |
27 Dec 2018 | AP01 | Appointment of Mr William Bahlsen Bannister as a director on 19 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 21 December 2018 |