MATCH-MAKER BRIDAL LIMITED
Status | DISSOLVED |
Company No. | 02879001 |
Category | Private Limited Company |
Incorporated | 08 Dec 1993 |
Age | 30 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 27 days |
SUMMARY
MATCH-MAKER BRIDAL LIMITED is an dissolved private limited company with number 02879001. It was incorporated 30 years, 6 months, 7 days ago, on 08 December 1993 and it was dissolved 2 years, 7 months, 27 days ago, on 19 October 2021. The company address is 21 South Weald Road, Brentwood, CM14 4QZ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-24
New address: 21 South Weald Road Brentwood Essex CM14 4QZ
Old address: 137 Kings Road Brentwood Essex CM14 4DR
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Denise Carr
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Mr Joseph Carr
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Legacy
Date: 18 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 09/08/02--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Legacy
Date: 21 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 21/11/00 from: rhodesia lodge highland avenue brentwood essex CM15 9DD
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/94; full list of members
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
INTEGRA HOUSE,CELTIC SPRINGS,NP10 8BD
Number: | 09258415 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TUDOR PARK,AMERSHAM,HP6 5JS
Number: | 11957510 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18,SOUTH WIMBLEDON,SW19 2JT
Number: | 10218320 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NLP CENTRE OF EXCELLENCE LIMITED
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 06424287 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 THE AVENUE,ANDOVER,SP10 3EP
Number: | 08309917 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 01866206 |
Status: | LIQUIDATION |
Category: | Private Limited Company |