DAVID MATHIESON AND CO LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Registered office address changed from South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to Murrills House 48 East Street Portchester Hampshire PO16 9XS on 2023-07-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-20 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/08/1920 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 97A HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP ENGLAND |
04/12/184 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 11 WINDMILL CLOSE LYMINGTON SO41 0SX UNITED KINGDOM |
10/09/1710 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK MATHIESON |
10/09/1710 September 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK MATHIESON / 23/08/2017 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1621 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company