- Company Overview for MATULO HOLDINGS LIMITED (09857172)
- Filing history for MATULO HOLDINGS LIMITED (09857172)
- People for MATULO HOLDINGS LIMITED (09857172)
- Insolvency for MATULO HOLDINGS LIMITED (09857172)
- More for MATULO HOLDINGS LIMITED (09857172)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
22 Jul 2022 | AD01 | Registered office address changed from 84 Clarendon Road Colliers Wood London London SW19 2DY United Kingdom to Skull House Lane Appley Bridge Wigan WN6 9DW on 22 July 2022 | |
22 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | LIQ02 | Statement of affairs | |
20 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
07 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AP01 | Appointment of Mrs Martina Cobley as a director on 1 January 2016 | |
20 Jan 2016 | AP03 | Appointment of Mrs Martina Cobley as a secretary on 1 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 84 Clarendon Road Colliers Wood London London SW19 2DY England to 84 Clarendon Road Colliers Wood London London SW19 2DY on 12 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 84 Clarendon Road London London London SW19 2DY United Kingdom to 84 Clarendon Road Colliers Wood London London SW19 2DY on 12 January 2016 | |
04 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-04
|