- Company Overview for MATTERXP LIMITED (03107890)
- Filing history for MATTERXP LIMITED (03107890)
- People for MATTERXP LIMITED (03107890)
- Charges for MATTERXP LIMITED (03107890)
- Insolvency for MATTERXP LIMITED (03107890)
- More for MATTERXP LIMITED (03107890)
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
|
|
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 |