MATTANIE LIMITED
Status | DISSOLVED |
Company No. | 07909848 |
Category | Private Limited Company |
Incorporated | 16 Jan 2012 |
Age | 12 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 21 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/0 M J KANE & CO,2 MARKET PLACE,BT38 7AW
Number: | NI073424 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |