Advanced company searchLink opens in new window

MATTHEW DUREZ LIMITED

Company number 06909806

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
18 Mar 2020 AD01 Registered office address changed from 413 City View House 463 Bethnal Green Road London E2 9QY to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 18 March 2020
17 Mar 2020 LIQ01 Declaration of solvency
17 Mar 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
03 Mar 2020 AA Micro company accounts made up to 10 February 2020
18 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 10 February 2020
03 Dec 2019 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 May 2018
28 Jun 2018 PSC01 Notification of Matthew Philippe Durez as a person with significant control on 6 April 2017
27 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
29 Apr 2013 CH01 Director's details changed for Mr Matthew Durez on 17 April 2013