Advanced company searchLink opens in new window

MATRIX LOGISTICS UK LTD

Company number 09263502

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)
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