MATICUS MANAGEMENT LIMITED

3 The Paddock, West Stafford, DT2 8XN, Dorset, England
StatusDISSOLVED
Company No.03454501
CategoryPrivate Limited Company
Incorporated23 Oct 1997
Age26 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 23 days

SUMMARY

MATICUS MANAGEMENT LIMITED is an dissolved private limited company with number 03454501. It was incorporated 26 years, 7 months, 12 days ago, on 23 October 1997 and it was dissolved 1 year, 1 month, 23 days ago, on 11 April 2023. The company address is 3 The Paddock, West Stafford, DT2 8XN, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: 2 Gresham House Gresham Park Road Old Woking Woking Surrey GU22 9DA

New address: 3 the Paddock West Stafford Dorset DT2 8XN

Change date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-02

Officer name: Mrs Julie Ann Morland

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-02

Officer name: David Morland

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-02

Officer name: Mrs Julie Ann Morland

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Old address: 38 the Vulcan Building Gunwharf Quays Portsmouth Hampshire PO1 3BF United Kingdom

Change date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: C/O Dorman Joseph Wachtel Solicitors 57 Mansell Street London E1 8AN

Change date: 2011-08-15

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Ann Morland

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Wachtel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Morland

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ann Morland

Change date: 2009-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 07/01/02 from: 7TH floor dukes house 32-38 dukes place london EC3A 7LP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 15/01/01 from: paul joseph & co 209-211 city road london EC1V 1JN

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Resolution

Date: 06 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 31/12/98 from: 3 the parade trumps green road virginia water surrey GU25 4EH

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J HAMPSON LTD.

4 REGENT DRIVE,ASHTON-UNDER-LYNE,OL5 9NZ

Number:10067088
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD COFFEE LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:09318574
Status:LIQUIDATION
Category:Private Limited Company

MT-AV LIMITED

164 MOLLISON WAY,EDGWARE,HA8 5QZ

Number:08718782
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE DRINKS LTD

FLAT 21 WYATT HOUSE,LONDON,NW8 8ND

Number:09232902
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST GARAGE SERVICES LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:06586861
Status:ACTIVE
Category:Private Limited Company

TENDRING REUSE LTD

683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:10564989
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source