MATOTU LTD

8 High Street, Heathfield, TN21 8LS, East Sussex
StatusDISSOLVED
Company No.08989351
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 16 days

SUMMARY

MATOTU LTD is an dissolved private limited company with number 08989351. It was incorporated 10 years, 1 month, 25 days ago, on 10 April 2014 and it was dissolved 2 years, 10 months, 16 days ago, on 20 July 2021. The company address is 8 High Street, Heathfield, TN21 8LS, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Rupert Spencer Selby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-06

Officer name: William Thomas Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2015

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 860 GBP

Date: 2014-11-21

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-02

Capital : 919 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Capital : 919 GBP

Date: 2015-12-02

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 915 GBP

Date: 2015-10-08

Documents

View document PDF

Capital allotment shares

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Capital

Type: SH01

Capital : 905 GBP

Date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-21

Capital : 1,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Rupert Sepncer Selby

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Mr Rupert Sepncer Selby

Documents

View document PDF

Change person director company

Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Mr William Thomas Davis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy William Davis

Appointment date: 2014-07-24

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIMAC SERVICES 2011 LTD

91 BAYWELL,WEST MALLING,ME19 5QE

Number:07593973
Status:ACTIVE
Category:Private Limited Company

EMERALDSONG LTD.

28 KINETON ROAD,SOUTHAMPTON,SO15 7PQ

Number:08918289
Status:ACTIVE
Category:Private Limited Company

FUTURE ROOMS LTD

86 HEMPSTED LANE,GLOUCESTER,GL2 5JS

Number:08379112
Status:ACTIVE
Category:Private Limited Company

HAVVA LIMITED

11 CASTLE HILL,BERKS,SL6 4AA

Number:06350947
Status:ACTIVE
Category:Private Limited Company

MMS (OXFORDSHIRE) LIMITED

9 THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:07809502
Status:ACTIVE
Category:Private Limited Company

RAXEL STORAGE SYSTEMS LIMITED

UNIT 17 LIMESQUARE BUSINESS PARK,GRANTHAM,NG31 9SN

Number:01609509
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