- Company Overview for MATTHEW SHRIBMAN LIMITED (10684103)
- Filing history for MATTHEW SHRIBMAN LIMITED (10684103)
- People for MATTHEW SHRIBMAN LIMITED (10684103)
- More for MATTHEW SHRIBMAN LIMITED (10684103)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2019 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
12 Oct 2018 | PSC04 | Change of details for Mr Matthew Shribman as a person with significant control on 1 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Matthew Shribman on 1 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Belitha Villas Top Floor Flat Belitha Villas London N1 1PD United Kingdom to 36 Belitha Villas Top Floor Flat 36 Belitha Villas London N1 1PD on 12 October 2018 | |
12 Oct 2018 | PSC04 | Change of details for Mr Matthew Shribman as a person with significant control on 1 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Matthew Shribman on 1 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 35 Westgate Huddersfield HD1 1PA England to Belitha Villas Top Floor Flat Belitha Villas London N1 1PD on 12 October 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|