MATICES LIMITED
Status | DISSOLVED |
Company No. | 07733560 |
Category | Private Limited Company |
Incorporated | 09 Aug 2011 |
Age | 12 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Beechinor
Documents
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
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
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Cushway
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heidi Cushway
Documents
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
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
Some Companies
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) |
38 JUBILEE DRIVE,TAIN,IV19 1LT
Number: | SC546295 |
Status: | ACTIVE |
Category: | Private Limited Company |
388 GORGIE ROAD,EDINBURGH,EH11 2RQ
Number: | SC609978 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WATTLE ROAD,HARLOW,CM17 0GE
Number: | 10003498 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 10923121 |
Status: | ACTIVE |
Category: | Private Limited Company |