MATTANIE LIMITED

Suite 4 275 Deansgate, Manchester, M3 4EL, England
StatusDISSOLVED
Company No.07909848
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 16 days

SUMMARY

MATTANIE LIMITED is an dissolved private limited company with number 07909848. It was incorporated 12 years, 4 months, 19 days ago, on 16 January 2012 and it was dissolved 3 years, 4 months, 16 days ago, on 19 January 2021. The company address is Suite 4 275 Deansgate, Manchester, M3 4EL, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: Suite 4 275 Deansgate Manchester M3 4EL

Old address: 13 Darwin Court Hawking Place Blackpool FY2 0JN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: 64 High Street Northwich Cheshire CW9 5BE England

New address: 13 Darwin Court Hawking Place Blackpool FY2 0JN

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2016

Action Date: 17 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-17

Old address: Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL

New address: 64 High Street Northwich Cheshire CW9 5BE

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Peter Currie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Old address: 24/26 Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL England

New address: Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL

Change date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

New address: Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL

Old address: 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE

Change date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2013

Action Date: 08 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-08

Old address: 5 Eider Close Thornton-Cleveleys FY5 2UT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOUR BEAUTY CLINIC LTD

C/0 M J KANE & CO,2 MARKET PLACE,BT38 7AW

Number:NI073424
Status:ACTIVE
Category:Private Limited Company

CAR SHIRE LIMITED

63 ESKDALE AVENUE,NORTHOLT,UB5 5DL

Number:11412128
Status:ACTIVE
Category:Private Limited Company

HEIDI STOKES ANIMATED-WORLDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11579234
Status:ACTIVE
Category:Private Limited Company

PLAN-IT POSTER DISTRIBUTION LIMITED

HUB ONE, FIRST FLOOR, UNITS 204 & 206 THE INNOVATION CENTRE, VENTURE COURT,HARTLEPOOL,TS25 5TG

Number:04549897
Status:ACTIVE
Category:Private Limited Company

RED DOT ART (EUROPE) LTD

21 DENHAM LODGE,UXBRIDGE,UB9 4AA

Number:05446296
Status:ACTIVE
Category:Private Limited Company

TIM RONALDS ARCHITECTS LIMITED

TROWBRAY HOUSE,LONDON,SE1 3QB

Number:05741468
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