MATCHMASK LIMITED

1st Floor 21 Station Road, Watford, WD17 1AP, Herts
StatusDISSOLVED
Company No.08909724
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution17 Aug 2023
Years10 months

SUMMARY

MATCHMASK LIMITED is an dissolved private limited company with number 08909724. It was incorporated 10 years, 3 months, 20 days ago, on 25 February 2014 and it was dissolved 10 months ago, on 17 August 2023. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2022

Action Date: 17 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

New address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Old address: Meridien House Ground Floor 69-71 Clarendon Road Watford Herts WD17 1DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: 11 Lorraine Park Harrow HA3 6BX United Kingdom

Change date: 2020-04-08

New address: Meridien House Ground Floor 69-71 Clarendon Road Watford Herts WD17 1DS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: 11 Lorraine Park Harrow HA3 6BX

Change date: 2019-03-11

Old address: Alvin Lawrence & Co 292 Hale Lane Edgware Middlesex HA8 8NP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott Bloom

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Bloom

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW

New address: Alvin Lawrence & Co 292 Hale Lane Edgware Middlesex HA8 8NP

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN WICKS LTD

1 FLEET SQUARE,LONDON,WC1X 0PA

Number:07317058
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE DATA IT SERVICES LIMITED

SUMMERCOURT COTTAGE KEMSING ROAD,SEVENOAKS,TN15 7BP

Number:06041011
Status:ACTIVE
Category:Private Limited Company

LILY PAD PR LIMITED

2 LAYS FARM,TARRINGTON,HR1 4EX

Number:06890043
Status:ACTIVE
Category:Private Limited Company

NG PTY LTD

5 MANNOCK ROAD,LONDON,N22 6AT

Number:09282931
Status:ACTIVE
Category:Private Limited Company

OPERATING DEPT PRACTITIONER AS AND WHEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11843675
Status:ACTIVE
Category:Private Limited Company

SOLO POWER (NI) LTD

9A CLARE LANE,COOKSTOWN,BT80 8RJ

Number:NI620098
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