- Company Overview for MATCHMORE LIMITED (11394619)
- Filing history for MATCHMORE LIMITED (11394619)
- People for MATCHMORE LIMITED (11394619)
- More for MATCHMORE LIMITED (11394619)
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
|
|
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
|