Advanced company searchLink opens in new window

MATCHMUMS LTD

Company number 11592656

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2024 DS01 Application to strike the company off the register
29 May 2024 AA Micro company accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Feb 2023 AD01 Registered office address changed from Apt C72 Ambassador Building 5 New Union Square London SW11 7BQ England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 6 February 2023
14 Nov 2022 CERTNM Company name changed sunrock LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
08 Sep 2022 PSC01 Notification of Noemi Marretta as a person with significant control on 8 September 2022
08 Sep 2022 PSC07 Cessation of Stefano Romanin as a person with significant control on 8 September 2022
07 Sep 2022 AP01 Appointment of Mrs Noemi Marretta as a director on 7 September 2022
07 Sep 2022 TM01 Termination of appointment of Stefano Romanin as a director on 7 September 2022
04 Jun 2022 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX England to Apt C72 Ambassador Building 5 New Union Square London SW11 7BQ on 4 June 2022
18 May 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Apr 2021 CH01 Director's details changed for Mr Filippo Romanin on 26 April 2021
29 Mar 2021 CH01 Director's details changed for Mr Filippo Romanin on 27 October 2020
02 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
21 May 2020 AA Micro company accounts made up to 30 September 2019
16 Dec 2019 AP01 Appointment of Mr Stefano Romanin as a director on 9 December 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from 25 Old Burlington Street C/O Equinox Energy Capital London W1S 3AN United Kingdom to 20 North Audley Street London W1K 6LX on 24 July 2019
27 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-27
  • GBP 100