Advanced company searchLink opens in new window

MATTERS (SIGNAGE) LIMITED

Company number 04542756

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2017 AA Micro company accounts made up to 30 November 2016
25 Sep 2017 DS01 Application to strike the company off the register
25 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates
25 Nov 2016 CH01 Director's details changed for Mr Richard James Saunders on 25 November 2016
12 Oct 2016 AA Micro company accounts made up to 30 November 2015
31 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jul 2013 AD01 Registered office address changed from Unit 8 Corinium Industrial Estate Raans Road Amersham Bucks HP6 6JQ England on 4 July 2013
05 Dec 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Feb 2012 CERTNM Company name changed fine signs LTD.\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
20 Feb 2012 CONNOT Change of name notice
23 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from 6 Latchmoor Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LP on 23 November 2011
23 Nov 2011 AP01 Appointment of Mr Richard James Saunders as a director
22 Nov 2011 TM01 Termination of appointment of Patricia May as a director
22 Nov 2011 CH01 Director's details changed for Roland William May on 1 July 2011
22 Nov 2011 AP03 Appointment of Mr Richard Saunders as a secretary