- Company Overview for MATRIX PICTURE AGENCY LIMITED (06737182)
- Filing history for MATRIX PICTURE AGENCY LIMITED (06737182)
- People for MATRIX PICTURE AGENCY LIMITED (06737182)
- Insolvency for MATRIX PICTURE AGENCY LIMITED (06737182)
- More for MATRIX PICTURE AGENCY LIMITED (06737182)
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 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2018 | |
01 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2017 | |
10 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2016 | |
07 Sep 2015 | AD01 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 September 2015 | |
01 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AP01 | Appointment of Mrs Sophia Ester Marie Adams as a director on 21 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Sophia Ester Marie Barton as a director on 6 July 2015 | |
01 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
02 May 2014 | TM01 | Termination of appointment of Roy Gratton as a director on 20 February 2014 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | AAMD | Amended accounts made up to 31 October 2011 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jun 2013 | AP01 | Appointment of Mr Roy Gratton as a director on 17 June 2013 | |
18 Jun 2013 | TM01 | Termination of appointment of June Gratton as a director on 17 June 2013 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2013 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders |