MATRIXZITH LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from Office 7a Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30

View Document

12/08/2412 August 2024 Registered office address changed from 18 Addison Road Nechells Birmingham B7 5LH United Kingdom to Office 7a Borough Mews the Borough Wedmore BS28 4EB on 2024-08-12

View Document

10/07/2410 July 2024 Termination of appointment of Rosie Sheffield as a director on 2024-03-20

View Document

10/07/2410 July 2024 Appointment of Ms Dinah Diasana as a director on 2024-03-20

View Document

10/07/2410 July 2024 Notification of Dinah Diasana as a person with significant control on 2024-03-20

View Document

10/07/2410 July 2024 Cessation of Rosie Sheffield as a person with significant control on 2024-03-20

View Document

12/03/2412 March 2024 Registered office address changed from 51 Percy Street Nottinghamshire Eastwood England NG16 3EP United Kingdom to 18 Addison Road Nechells Birmingham B7 5LH on 2024-03-12

View Document

06/03/246 March 2024 Incorporation

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