- Company Overview for MATTHEW JAMES ASSOCIATES LIMITED (12203088)
- Filing history for MATTHEW JAMES ASSOCIATES LIMITED (12203088)
- People for MATTHEW JAMES ASSOCIATES LIMITED (12203088)
- More for MATTHEW JAMES ASSOCIATES LIMITED (12203088)
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) |
---|---|---|---|
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2024 | DS01 | Application to strike the company off the register | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
29 Sep 2022 | AA01 | Current accounting period shortened from 30 September 2021 to 29 September 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
05 Feb 2021 | AD01 | Registered office address changed from Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England to 82 Reddish Road Stockport SK5 7QU on 5 February 2021 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB on 14 October 2020 | |
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|