Advanced company searchLink opens in new window

MATT PLAQUE&PLATRE LIMITED

Company number 06209250

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2011 DS01 Application to strike the company off the register
10 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1,000
10 May 2011 AD03 Register(s) moved to registered inspection location
10 May 2011 AD02 Register inspection address has been changed
22 Mar 2011 AD01 Registered office address changed from 69B Shalimar Gardens London London W3 9JG United Kingdom on 22 March 2011
31 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 26 April 2010
26 Apr 2010 CH01 Director's details changed for Director Jorge Miguel Lopes Ramalho on 26 April 2010
28 May 2009 363a Return made up to 11/04/09; full list of members
11 May 2009 AA Accounts made up to 30 April 2009
16 Sep 2008 AA Accounts made up to 30 April 2008
16 Sep 2008 CERTNM Company name changed design 3000 LIMITED\certificate issued on 18/09/08
11 Sep 2008 363a Return made up to 11/04/08; full list of members
10 Sep 2008 288a Secretary appointed secretary laura cristina soares da fonseca
10 Sep 2008 288a Director appointed director jorge miguel lopes ramalho
10 Sep 2008 288b Appointment Terminated Secretary gilles escaig
10 Sep 2008 288b Appointment Terminated Director jean-laurent rico
12 Sep 2007 288b Secretary resigned
11 Apr 2007 NEWINC Incorporation