MATHEW THOMAS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
13/03/2513 March 2025 | Application to strike the company off the register |
04/09/244 September 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/04/247 April 2024 | Confirmation statement made on 2024-03-31 with updates |
04/01/244 January 2024 | Certificate of change of name |
09/10/239 October 2023 | Termination of appointment of Richard Nathan Cooke as a director on 2023-10-09 |
09/10/239 October 2023 | Accounts for a dormant company made up to 2023-04-30 |
09/10/239 October 2023 | Registered office address changed from 5 Pitt Close Kinsley Pontefract West Yorkshire WF9 5FN United Kingdom to 8 Cliffewood Rise Clayton West Huddersfield HD8 9HG on 2023-10-09 |
09/10/239 October 2023 | Cessation of Richard Nathan Cooke as a person with significant control on 2023-10-09 |
31/05/2331 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/04/221 April 2022 | Incorporation |
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