MATFRON INTERNATIONAL TRADING LIMITED

Floor 1 Office 25, 22 Market Square, London, E14 6BU, United Kingdom
StatusDISSOLVED
Company No.09376209
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 1 day

SUMMARY

MATFRON INTERNATIONAL TRADING LIMITED is an dissolved private limited company with number 09376209. It was incorporated 9 years, 4 months, 8 days ago, on 06 January 2015 and it was dissolved 11 months, 1 day ago, on 13 June 2023. The company address is Floor 1 Office 25, 22 Market Square, London, E14 6BU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Zhiqiang Zhang

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qiaoyu Zhu

Notification date: 2022-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zhi Qiang Zhang

Cessation date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhi Qiang Zhang

Termination date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Miss Qiaoyu Zhu

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-22

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-22

Officer name: Baililai Secretarial (U.K.) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: Floor 1 Office 25, 22 Market Square London E14 6BU

Change date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Change date: 2018-01-08

Documents

View document PDF

Capital alter shares consolidation

Date: 15 Jun 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-16

Documents

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2017-03-16

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

New address: Lower Ground Floor One George Yard London EC3V 9DF

Old address: First Floor 41 Chalton Street London NW1 1JD

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zhi Qiang Zhang

Change date: 2015-01-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jan 2016

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Baililai Secretarial (U.K.) Limited

Change date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-05

New address: First Floor 41 Chalton Street London NW1 1JD

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKNL ENGINEERING LTD

125 BRIARCROFT RD,GLASGOW,G33 1RP

Number:SC498005
Status:ACTIVE
Category:Private Limited Company

ALLIED COMMERCIAL CLEANING LIMITED

2A CATCHWATER MEADOW,BURGH LE MARSH,PE24 5JD

Number:09338284
Status:ACTIVE
Category:Private Limited Company

JOE WILLIAMSON LANDSCAPE GARDENING LTD

16 HIGHFIELD AVENUE,LINLITHGOW,EH49 7BE

Number:SC421356
Status:ACTIVE
Category:Private Limited Company

PAHN FRUX-UK LIMITED

38 EAST MAIN STREET,UPHALL,EH52 5HY

Number:SC624543
Status:ACTIVE
Category:Private Limited Company

POSHFABRIC LIMITED

5 WEST STREET,DEVON,EX20 1HQ

Number:05929414
Status:ACTIVE
Category:Private Limited Company

QUANTUM FINTECH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10428006
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