Advanced company searchLink opens in new window

MATTERXP LIMITED

Company number 03107890

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)
30 Mar 2024 AD01 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 30 March 2024
24 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2024 LIQ02 Statement of affairs
25 Jan 2024 600 Appointment of a voluntary liquidator
25 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-19
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
19 Apr 2023 PSC04 Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 9 February 2023
19 Apr 2023 CH01 Director's details changed for Mr Angus Robert Clark on 9 February 2023
19 Apr 2023 PSC04 Change of details for Mr Geoffrey Ronald Smith as a person with significant control on 9 February 2023
19 Apr 2023 CH01 Director's details changed for Mr Ross Andrew Mcginn on 19 April 2023
10 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023
17 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
17 Oct 2022 CH01 Director's details changed for Mr Angus Robert Clark on 28 September 2022
18 May 2022 AA Total exemption full accounts made up to 28 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 CS01 Confirmation statement made on 28 September 2021 with updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
05 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
30 Sep 2020 PSC01 Notification of Geoffrey Ronald Smith as a person with significant control on 28 September 2017
30 Sep 2020 PSC04 Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 28 September 2020
30 Sep 2020 PSC04 Change of details for Mr Ross Andrew Mcginn as a person with significant control on 28 September 2020
06 May 2020 TM02 Termination of appointment of Geoffrey Ronald Smith as a secretary on 24 October 2019