MATICES LIMITED

Unit 203 3 Schwartz Wharf, London, E9 5GW, England
StatusDISSOLVED
Company No.07733560
CategoryPrivate Limited Company
Incorporated09 Aug 2011
Age12 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 16 days

SUMMARY

MATICES LIMITED is an dissolved private limited company with number 07733560. It was incorporated 12 years, 9 months, 25 days ago, on 09 August 2011 and it was dissolved 2 years, 4 months, 16 days ago, on 18 January 2022. The company address is Unit 203 3 Schwartz Wharf, London, E9 5GW, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-06

Psc name: Mr Stephen Paul Beechinor

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Unit 203 3 Schwartz Wharf London E9 5GW

Old address: Unit 3203 92 White Post Lane London E9 5EN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: Flat 2 Abney Park Court Stoke Newington High Street London N16 7HF England

New address: Unit 3203 92 White Post Lane London E9 5EN

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: Flat 2 Abney Park Court Stoke Newington High Street London N16 7HF

Old address: Flat 2 Abney Park Court Stoke Newington High Street London N16 7HF

Change date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Old address: Flat 4 Button Court Victorian Grove London N16 8GL England

Change date: 2015-10-28

New address: Flat 2 Abney Park Court Stoke Newington High Street London N16 7HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2015

Action Date: 25 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-25

New address: Flat 4 Button Court Victorian Grove London N16 8GL

Old address: Thames House Roman Square Sittingbourne Kent ME10 4BJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

New address: Thames House Roman Square Sittingbourne Kent ME10 4BJ

Change date: 2015-01-21

Old address: 15 High Street Brackley Northamptonshire NN13 7DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buckingham solar LIMITED\certificate issued on 14/01/13

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Beechinor

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: 19 Cattle End Silverstone Towcester Northamptonshire NN12 8UX England

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cushway

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Cushway

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Incorporation company

Date: 09 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-HASHIMI LTD

15 RICHARD ROAD,ROTHERHAM,S60 2QP

Number:10860753
Status:ACTIVE
Category:Private Limited Company

BLACKHEATH VILLAGE RESIDENTS' GROUP LIMITED

11 BLACKHEATH VILLAGE,LONDON,SE3 9LA

Number:05206936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRAIG JOINERY LTD

38 JUBILEE DRIVE,TAIN,IV19 1LT

Number:SC546295
Status:ACTIVE
Category:Private Limited Company

J&W EDIN LIMITED

388 GORGIE ROAD,EDINBURGH,EH11 2RQ

Number:SC609978
Status:ACTIVE
Category:Private Limited Company

JOEALLENPRO LIMITED

14 WATTLE ROAD,HARLOW,CM17 0GE

Number:10003498
Status:ACTIVE
Category:Private Limited Company

R.ULLAH LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:10923121
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