- Company Overview for MATTERS (SIGNAGE) LIMITED (04542756)
- Filing history for MATTERS (SIGNAGE) LIMITED (04542756)
- People for MATTERS (SIGNAGE) LIMITED (04542756)
- More for MATTERS (SIGNAGE) LIMITED (04542756)
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
|
|
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
|
|
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
|
|
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
|
|
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 |