MATT SAUNDERS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

16/09/2216 September 2022 Registered office address changed from 3 Second Floor West, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT England to The Rose Cottage the Village Alciston Polegate BN26 6UW on 2022-09-16

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR CARMEL ANDERSON

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MATTHEW SAUNDERS / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW SAUNDERS / 24/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 14 KINGS DRIVE EASTBOURNE EAST SUSSEX BN21 2NU

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR DAVID ROGER AUKETT

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS CARMEL COLLETTE JANET ANDERSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 5 PEPPERCOMBE ROAD EASTBOURNE EAST SUSSEX BN20 8JH

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 02/01/14 STATEMENT OF CAPITAL GBP 48

View Document

29/09/1429 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 02/01/14 STATEMENT OF CAPITAL GBP 52

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/02/147 February 2014 SECRETARY APPOINTED MR DAVID ROGER AUKETT

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL SAUNDERS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS VALERIE MAY SAUNDERS

View Document

16/08/1216 August 2012 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