- Company Overview for MATRIX HERITAGE (NO.10) LIMITED (03460156)
- Filing history for MATRIX HERITAGE (NO.10) LIMITED (03460156)
- People for MATRIX HERITAGE (NO.10) LIMITED (03460156)
- Charges for MATRIX HERITAGE (NO.10) LIMITED (03460156)
- More for MATRIX HERITAGE (NO.10) LIMITED (03460156)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | PSC02 | Notification of Estate of Mr Eric Abrams as a person with significant control on 31 January 2020 | |
01 Dec 2020 | PSC07 | Cessation of Eric Abrams as a person with significant control on 31 January 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
19 Nov 2020 | AD01 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JA to St George's House 215-219 Chester Road Manchester M15 4JE on 19 November 2020 | |
14 May 2020 | TM01 | Termination of appointment of Eric Abrams as a director on 31 January 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
26 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
12 Nov 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Eric Abrams on 1 October 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Mr Brian Abrams on 1 October 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |