MATCHING DYNAMICS LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
13/03/2413 March 2024 | Application to strike the company off the register |
18/08/2318 August 2023 | Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18 |
18/08/2318 August 2023 | Change of details for Amp 75 Limited as a person with significant control on 2023-06-15 |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
15/02/2215 February 2022 | Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03 |
14/02/2214 February 2022 | Change of details for Angela Mortimer Plc as a person with significant control on 2022-01-24 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/02/2019 |
15/02/1915 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
08/02/198 February 2019 | SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 06/02/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
09/10/189 October 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP |
11/09/1811 September 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
10/09/1810 September 2018 | SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
08/02/168 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
12/04/1512 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/03/1530 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/03/2015 |
24/03/1524 March 2015 | SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM |
20/03/1520 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015 |
12/02/1512 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 6TH FLOOR 37-38 GOLDEN SQUARE LONDON W1F 9LA |
04/04/144 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
27/03/1327 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
08/02/138 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DEREK WATSON |
13/03/1213 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
25/01/1225 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
29/03/1129 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR APPOINTED WILLIAM LITTLEJOHN MORTIMER |
16/03/1016 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/03/1015 March 2010 | CURRSHO FROM 31/01/2011 TO 30/06/2010 |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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