SALLY MATTHEWS DESIGNS LIMITED

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG
StatusDISSOLVED
Company No.05191939
CategoryPrivate Limited Company
Incorporated28 Jul 2004
Age19 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 28 days

SUMMARY

SALLY MATTHEWS DESIGNS LIMITED is an dissolved private limited company with number 05191939. It was incorporated 19 years, 10 months, 18 days ago, on 28 July 2004 and it was dissolved 1 year, 7 months, 28 days ago, on 18 October 2022. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Jane Layton Matthews

Change date: 2021-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Jane Layton Matthews

Change date: 2021-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Jane Layton Matthews

Change date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Ms Kate Sylvia Layton-Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ta Company Secretaries Limited

Change date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: 13 Station Road London N3 2SB

New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ra Company Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: Sally Jane Layton Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Jane Layton Matthews

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENTA UNDERWRITING NO.2 LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:02974694
Status:ACTIVE
Category:Private Limited Company

CENTRAL D20 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09166613
Status:LIQUIDATION
Category:Private Limited Company

DKS TRAINING SERVICES LTD

73 DUKE STREET,DARLINGTON,DL3 7SD

Number:11955247
Status:ACTIVE
Category:Private Limited Company

LEADER SPRAY TECHNOLOGY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09087152
Status:ACTIVE
Category:Private Limited Company

RICHMOND K.K. LIMITED

12 LOVE LANE,LONDON,CR4 3AG

Number:10363658
Status:ACTIVE
Category:Private Limited Company

THUBA JASEEMA ZULFICAR LIMITED

559 KINGSBURY ROAD,LONDON,NW9 9EL

Number:07211194
Status:ACTIVE
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