Advanced company searchLink opens in new window

MATULO HOLDINGS LIMITED

Company number 09857172

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-04
  • GBP 100