STATMETRIX LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-06-05

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Resolutions

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR OLUKUNLE KAYODE / 31/03/2020

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDANE BARTON

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR OLUKUNLE KAYODE / 18/03/2019

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DERE OGBE / 01/11/2018

View Document

24/07/1824 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 1275

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 1231.25

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. TOMOTAYO ALABI / 11/01/2018

View Document

08/01/188 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 1175

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR. TOMOTAYO ALABI

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DERE OGBE / 17/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKUNLE KAYODE / 17/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOLULOPE KOYA / 17/10/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 105 FARRINGDON ROAD LONDON EC1R 3BU UNITED KINGDOM

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED AFRICA FOOTBALL ACCELERATOR LTD CERTIFICATE ISSUED ON 28/09/17

View Document

28/09/1728 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR OLUKUNLE KAYODE / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKUNLE KAYODE / 18/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/05/1728 May 2017 DIRECTOR APPOINTED TOLU KOYA

View Document

25/05/1725 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 1100

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED DERE OGBE

View Document

25/05/1725 May 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 6 MALVERN CLOSE NOTTINGHAM NG3 5GU UNITED KINGDOM

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKUNLE KAYODE / 07/03/2017

View Document

04/12/164 December 2016 SUB DIVIDE 21/10/2016

View Document

01/12/161 December 2016 SUB-DIVISION 21/10/16

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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