- Company Overview for MATTHAY DESIGNS LIMITED (11713000)
- Filing history for MATTHAY DESIGNS LIMITED (11713000)
- People for MATTHAY DESIGNS LIMITED (11713000)
- More for MATTHAY DESIGNS LIMITED (11713000)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
18 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
10 Dec 2019 | CH01 | Director's details changed for Mr Matthew William Cooper on 1 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mrs Hayley Joanne Cooper on 1 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Matthew William Cooper as a person with significant control on 27 August 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mrs Hayley Joanne Cooper as a person with significant control on 27 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 2 Coniston Drive Eastern Green Coventry CV5 7ES United Kingdom to 125 Evesham Road Stratford-upon-Avon CV37 9BH on 27 August 2019 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|