- Company Overview for MATAIR LIMITED (03774176)
- Filing history for MATAIR LIMITED (03774176)
- People for MATAIR LIMITED (03774176)
- Charges for MATAIR LIMITED (03774176)
- More for MATAIR LIMITED (03774176)
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
|
|
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
|
|
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 |