Advanced company searchLink opens in new window

PROJECT MATIAS LIMITED

Company number 08205320

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-23
  • LRESSP ‐ Special resolution to wind up on 2018-11-23
26 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/10/2018
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
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
  • ANNOTATION Clarification a second filed PSC04 was registered on 11/08/2017
07 Jul 2017 PSC04 Change of details for Alexander Christiaan Griekspoor as a person with significant control on 22 May 2017
  • ANNOTATION Clarification a second filed PSC04 was registered on 11/08/2017
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