Advanced company searchLink opens in new window

MATRIX PICTURE AGENCY LIMITED

Company number 06737182

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-20
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
  • GBP 2
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