Advanced company searchLink opens in new window

MATTERS (LONDON) LIMITED

Company number 06387516

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-24
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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