Advanced company searchLink opens in new window

MATCHMORE LIMITED

Company number 11394619

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
21 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
20 Aug 2021 CH01 Director's details changed for Mrs Beverley Bick on 20 August 2021
17 Aug 2021 PSC04 Change of details for Mr Alan Bick as a person with significant control on 17 August 2021
09 Aug 2021 AA Micro company accounts made up to 30 March 2021
16 Mar 2021 AA Micro company accounts made up to 30 March 2020
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 30 March 2019
17 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
03 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 100
02 Oct 2018 PSC01 Notification of Beverley Bick as a person with significant control on 4 June 2018
02 Oct 2018 PSC01 Notification of Alan Bick as a person with significant control on 4 June 2018
02 Oct 2018 AP01 Appointment of Mrs Beverley Bick as a director on 4 June 2018
02 Oct 2018 AP01 Appointment of Mr Alan Bick as a director on 4 June 2018
02 Oct 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 1 October 2018
02 Oct 2018 TM01 Termination of appointment of Michael Duke as a director on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3rd Floor Lawford House Albert Place London N3 1QA on 1 October 2018
04 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-04
  • GBP 1