Advanced company searchLink opens in new window

MATAIR LIMITED

Company number 03774176

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 CH01 Director's details changed for Matthew Aiello on 25 September 2017
04 Oct 2017 CH01 Director's details changed for Matthew Aiello on 25 September 2017
03 Oct 2017 CH01 Director's details changed for Matthew Aiello on 25 September 2017
30 Aug 2017 AD01 Registered office address changed from 29 Pleasant Way Wembley HA0 1DG England to Suit 130 Unit F Dolphin Windmill Road Sunbury-on-Thames TW16 7HT on 30 August 2017
03 Jul 2017 AA Micro company accounts made up to 31 December 2015
03 Jul 2017 AA Micro company accounts made up to 31 December 2014
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AD01 Registered office address changed from 8 Victoria Street Englefield Green Egham TW20 0QY England to 29 Pleasant Way Wembley HA0 1DG on 14 December 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
11 Oct 2016 AD01 Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to 8 Victoria Street Englefield Green Egham TW20 0QY on 11 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 MR01 Registration of charge 037741760002, created on 4 September 2015
02 Sep 2015 MR04 Satisfaction of charge 037741760001 in full
27 Aug 2015 MR01 Registration of charge 037741760001, created on 27 August 2015
24 Jun 2015 TM01 Termination of appointment of a director
23 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 TM01 Termination of appointment of Rosa Belem Guerra Rojo as a director on 7 June 2015
23 Jun 2015 AD01 Registered office address changed from Bath Road 450 Bath Road West Drayton Middlesex UB7 0EB England to 450 Bath Road West Drayton Middlesex UB7 0EB on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from 8 Victoria Street Englefield Green Egham Surrey TW20 0QY England to 450 Bath Road West Drayton Middlesex UB7 0EB on 23 June 2015