MATRIX NGAGE LIMITED

Suite 513 Hawthorns House Hawthorns Business Centre, Halfords Lane, Smethwick, B66 1BB, England
StatusDISSOLVED
Company No.07890979
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 26 days

SUMMARY

MATRIX NGAGE LIMITED is an dissolved private limited company with number 07890979. It was incorporated 12 years, 5 months, 1 day ago, on 22 December 2011 and it was dissolved 4 years, 11 months, 26 days ago, on 28 May 2019. The company address is Suite 513 Hawthorns House Hawthorns Business Centre, Halfords Lane, Smethwick, B66 1BB, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: C/O Holden and Co Suite 513 Hawthorns House Hawthorns Business Centre, Halfords Lane Smethwick B66 1BB

Old address: C/O Matrix Realty Group 4 Albany Road Birmingham B17 9JX

Change date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Campbell Blacklaws

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Raymond Seymour

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-13

Officer name: Gerard Joseph Mccormack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grayson Neil Marlow

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston Clifford Fradley

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY MCKECHNIE & ASSOCIATES LIMITED

10/1F BUCKINGHAM TERRACE,,EH4 3AA

Number:SC329398
Status:ACTIVE
Category:Private Limited Company
Number:CE001243
Status:ACTIVE
Category:Charitable Incorporated Organisation

FIELD OF DREAMS MANAGEMENT LTD

5 BARNARD MEWS,LONDON,SW11 1QU

Number:09445704
Status:ACTIVE
Category:Private Limited Company

SAHARSH IT CONSULTANTS PRIVATE LIMITED

19 MULLARDS CLOSE,MITCHAM,CR4 4FE

Number:09328798
Status:ACTIVE
Category:Private Limited Company

THE MALTINGS (HADLOW) RESIDENTS ASSOCIATION LIMITED

41 THE MALTINGS CARPENTERS LANE,TONBRIDGE,TN11 0DQ

Number:03762395
Status:ACTIVE
Category:Private Limited Company

TIME RESTAURANT & COCKTAIL BAR LTD

4TH FLOOR METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC619859
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