MATCRAFT PROPERTIES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-07-28

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-07-28

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

28/07/2328 July 2023 Current accounting period shortened from 2022-07-29 to 2022-07-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Cessation of Alan Shelton as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Simcha Zisal Kraushar as a person with significant control on 2023-04-01

View Document

04/04/234 April 2023 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Flat 10 125C Clapton Common London E5 9AB on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

12/04/2012 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LEVY

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMCHA KRAUSHAR

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR BENJAMIN LEVY

View Document

26/06/1926 June 2019 CESSATION OF SIMCHA ZISEL KRAUSHAR AS A PSC

View Document

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARKOVIC

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS DEBORAH MARKOVIC

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHAIM MARKOVIC

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR CHAIM MARKOVIC

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR SIMCHA ZISEL KRAUSHAR

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEVY

View Document

02/02/142 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN LEVY / 01/02/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEVY / 23/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHNATHAN HOFFMAN

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR. BENJAMIN LEVY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL SHELTON

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MICHAEL SHELTON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COLEMAN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ATKINS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JOHNATHAN HOFFMAN

View Document

26/10/0726 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 65 WOODSTOCK ROAD LONDON NW11 8QH

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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