- Company Overview for MATRIX LOGISTICS UK LTD (09263502)
- Filing history for MATRIX LOGISTICS UK LTD (09263502)
- People for MATRIX LOGISTICS UK LTD (09263502)
- Charges for MATRIX LOGISTICS UK LTD (09263502)
- More for MATRIX LOGISTICS UK LTD (09263502)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | TM01 | Termination of appointment of Darren Edward Waters as a director on 11 December 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Paul Blackford as a director on 17 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Grace Emily Shilling as a director on 17 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Grace Emily Shilling as a person with significant control on 17 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Z1a Newington Industrial Estate London Road Newington Sittingbourne Kent ME9 7NU England to Unit 10 Detling Aerodrome Detling Maidstone Kent ME14 3HU on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Miss Grace Emily Shilling as a director on 13 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Grace Emily Shilling as a director on 2 July 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of Geoffrey Neil Livesey as a secretary on 6 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | PSC01 | Notification of Grace Emily Shilling as a person with significant control on 2 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Darren Edward Waters as a person with significant control on 2 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Miss Grace Emily Shilling as a director on 2 July 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from The Ensign Estate Botany Way Purfleet Essex RM19 1TB to Z1a Newington Industrial Estate London Road Newington Sittingbourne Kent ME9 7NU on 17 April 2018 | |
29 Mar 2018 | MR01 | Registration of charge 092635020002, created on 20 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jun 2017 | MR01 | Registration of charge 092635020001, created on 1 June 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
31 Oct 2016 | AP03 | Appointment of Mr Geoffrey Neil Livesey as a secretary on 18 October 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |