Advanced company searchLink opens in new window

MATIX LTD

Company number 08464358

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
15 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
09 Sep 2015 CH01 Director's details changed for Mr Tomasz Wojciech Chodyko on 19 July 2015
09 Sep 2015 AD01 Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to 11 Deepfield Way Coulsdon Surrey CR5 2SY on 9 September 2015
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 TM01 Termination of appointment of Piotr Kubalka as a director on 29 August 2014
05 Sep 2014 AP01 Appointment of Mr Tomasz Wojciech Chodyko as a director on 29 August 2014
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
27 Mar 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-27