Advanced company searchLink opens in new window

MATTERHORN INVESTMENTS LIMITED

Company number 06630423

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)
29 Jul 2017 AA Micro company accounts made up to 30 June 2016
29 Jul 2017 PSC01 Notification of Joseph Heanen as a person with significant control on 17 July 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 MR04 Satisfaction of charge 1 in full
21 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
19 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-17
18 Jul 2016 TM01 Termination of appointment of Alexander Hugh Geffert as a director on 24 June 2016
18 Jul 2016 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 18 July 2016
20 Feb 2016 AA Micro company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
21 Feb 2015 AA Micro company accounts made up to 30 June 2014
29 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1,000
29 Jun 2014 TM02 Termination of appointment of Morden Lacey Greville Limited as a secretary
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
25 Jun 2012 CH04 Secretary's details changed for Greville Secretaries Limited on 1 July 2011
11 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from 60-62 St Mary Street Cardiff CF10 1FE on 25 May 2011
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2011 AA Total exemption small company accounts made up to 30 June 2009
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off