- Company Overview for MATTHEW WOOD LONDON LIMITED (10122971)
- Filing history for MATTHEW WOOD LONDON LIMITED (10122971)
- People for MATTHEW WOOD LONDON LIMITED (10122971)
- More for MATTHEW WOOD LONDON LIMITED (10122971)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | TM01 | Termination of appointment of Matthew Oliver Wood as a director on 1 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Matthew Oliver Wood as a person with significant control on 1 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 47 Coolgardie Avenue Chigwell Essex IG7 5AX England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 12 December 2017 | |
07 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2017 | PSC01 | Notification of Matthew Oliver Wood as a person with significant control on 14 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 47 Coolgardie Avenue Chigwell Essex IG7 5AX on 11 May 2016 | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|