- Company Overview for MATTERS (LONDON) LIMITED (06387516)
- Filing history for MATTERS (LONDON) LIMITED (06387516)
- People for MATTERS (LONDON) LIMITED (06387516)
- Charges for MATTERS (LONDON) LIMITED (06387516)
- Insolvency for MATTERS (LONDON) LIMITED (06387516)
- More for MATTERS (LONDON) LIMITED (06387516)
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) |
---|---|---|---|
24 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2017 | AD01 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 June 2017 | |
07 Jun 2017 | LIQ02 | Statement of affairs | |
07 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | CH01 | Director's details changed for Mr Rich Saunders on 1 January 2017 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | AA | Micro company accounts made up to 31 October 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
31 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
04 Jul 2014 | AP01 | Appointment of Mr Rich Saunders as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Richard Saunders as a director | |
04 Jul 2014 | TM02 | Termination of appointment of Richard Saunders as a secretary | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jul 2013 | AD01 | Registered office address changed from Unit 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 4 July 2013 |