Advanced company searchLink opens in new window

MATRIXPOINT LIMITED

Company number 06511256

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
24 Nov 2021 PSC07 Cessation of Geoffrey David Wright as a person with significant control on 23 November 2021
24 Nov 2021 PSC07 Cessation of Stephen Pritchard as a person with significant control on 23 November 2021
24 Nov 2021 PSC02 Notification of Matrix Platinum Ltd as a person with significant control on 23 November 2021
01 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
18 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 CC04 Statement of company's objects
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions of the memorandum of association be deleted 25/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 PSC04 Change of details for Mr Geoffrey David Wright as a person with significant control on 14 November 2020
19 Feb 2021 PSC07 Cessation of Richard Smith as a person with significant control on 14 November 2020
19 Feb 2021 PSC04 Change of details for Mr Stephen Pritchard as a person with significant control on 14 November 2020
23 Nov 2020 TM01 Termination of appointment of Richard Smith as a director on 4 November 2020
03 Nov 2020 CH01 Director's details changed for Stephen Pritchard on 21 February 2008
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 21 February 2020 with updates
20 May 2020 CH01 Director's details changed for Stephen Pritchard on 20 December 2019
20 May 2020 PSC04 Change of details for Mr Stephen Pritchard as a person with significant control on 20 December 2019
12 May 2020 TM02 Termination of appointment of Karen Ann Wilkinson as a secretary on 21 February 2020