- Company Overview for PROJECT MATIAS LIMITED (08205320)
- Filing history for PROJECT MATIAS LIMITED (08205320)
- People for PROJECT MATIAS LIMITED (08205320)
- Insolvency for PROJECT MATIAS LIMITED (08205320)
- Registers for PROJECT MATIAS LIMITED (08205320)
- More for PROJECT MATIAS LIMITED (08205320)
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 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 25 March 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 1 Station Square Cambridge CB1 2GA United Kingdom to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 January 2019 | |
20 Dec 2018 | LIQ01 | Declaration of solvency | |
20 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2018 | SH08 | Change of share class name or designation | |
28 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
05 Sep 2017 | CH01 | Director's details changed for Mr Alexander Christiaan Griekspoor on 22 May 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Dr Matias Martti Tapani Piipari on 22 May 2017 | |
11 Aug 2017 | RP04PSC04 | Second filing to change the details of Alexander Christiaan Griekspoor as a person with significant control | |
11 Aug 2017 | RP04PSC04 | Second filing to change the details of Matias Martti Tapani Piipari as a person with significant control | |
07 Jul 2017 | PSC04 |
Change of details for Martias Martti Tapani Pilpari as a person with significant control on 22 May 2017
|
|
07 Jul 2017 | PSC04 |
Change of details for Alexander Christiaan Griekspoor as a person with significant control on 22 May 2017
|
|
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | AD01 | Registered office address changed from Deloitte House Station Place Cambridge CB1 2FP United Kingdom to 1 Station Square Cambridge CB1 2GA on 22 May 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Deloitte House Station Place Cambridge CB1 2FP on 19 April 2017 |