MATRIXINTERDESIGN LTD
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via compulsory strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/09/1910 September 2019 | CESSATION OF MATTHEW COOPER AS A PSC |
27/08/1927 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
02/07/192 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELBERT SAMSON |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER |
07/06/197 June 2019 | DIRECTOR APPOINTED MR ELBERT SAMSON |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 13 GRAIG VIEW TERRACE BRYNITHEL ABERTILLERY NP13 2HR UNITED KINGDOM |
17/05/1917 May 2019 | 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