MATCHBOXHQ LIMITED

Southgate House Southgate House, Bradford, BD1 2DG, England
StatusDISSOLVED
Company No.08066441
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 30 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 12 days

SUMMARY

MATCHBOXHQ LIMITED is an dissolved private limited company with number 08066441. It was incorporated 12 years, 30 days ago, on 11 May 2012 and it was dissolved 2 years, 8 months, 12 days ago, on 28 September 2021. The company address is Southgate House Southgate House, Bradford, BD1 2DG, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Kyle James Martin Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Kyle James Martin Hudson

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kyle James Martin Hudson

Cessation date: 2019-05-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: C/O Kyle Hudson 21 Whitacre Close Huddersfield HD2 1LU

New address: Southgate House 72 Thornton Road Bradford BD1 2DG

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Address

Type: AD01

Old address: C/O Kyle Hudson 72 Rufford Road Huddersfield HD3 4RW

New address: C/O Kyle Hudson 21 Whitacre Close Huddersfield HD2 1LU

Change date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyle Hudson

Change date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Cleverly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Old address: C/O Mr Todd Motto Cedar House Riverside Business Village Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom

Change date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Motto

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bejamin Cleverly

Change date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bejamin Cleverly

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 2 Burbeary Road Huddersfield HD1 3UN England

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAHAM FOXCROFT LTD

C/O BLEND ACCOUNTANTS,MORECAMBE,LA4 4BQ

Number:11903740
Status:ACTIVE
Category:Private Limited Company

IDRIS HOLISTIC LIMITED

149-151 CITY ROAD,CARDIFF,CF24 3BQ

Number:09195417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKYOPS EXECUTIVE LTD

HANDYWATER FARM POUND LANE,BANBURY,OX15 5AE

Number:10088641
Status:ACTIVE
Category:Private Limited Company

SUBLUCEO CANDLES LTD

58 MACQUARIE QUAY,EASTBOURNE,BN23 5AU

Number:11756987
Status:ACTIVE
Category:Private Limited Company

TES TOTAL ENERGY SOLUTIONS LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:08475343
Status:ACTIVE
Category:Private Limited Company

THE NOISE AT WORK CONSULTANCY LIMITED

35 ADDISON ROAD,WORCESTER,WR3 8EA

Number:05739740
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