MATROX LTD
Status | DISSOLVED |
Company No. | 09377119 |
Category | Private Limited Company |
Incorporated | 07 Jan 2015 |
Age | 9 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 30 days |
SUMMARY
MATROX LTD is an dissolved private limited company with number 09377119. It was incorporated 9 years, 4 months, 26 days ago, on 07 January 2015 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is 95 Wheatfield Road, Northampton, NN3 2ND, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 30 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Slawomir Bobka
Change date: 2022-07-30
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 30 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-30
Psc name: Mr Slawomir Bobka
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 95 Wheatfield Road Northampton NN3 2nd
Old address: 10 Clarence Avenue Northampton Northamptonshire NN2 6NZ
Change date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Slawomir Bobka
Change date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
New address: 10 Clarence Avenue Northampton Northamptonshire NN2 6NZ
Change date: 2015-08-28
Old address: 66 Manor Road Rugby Warwickshire CV21 2TQ United Kingdom
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Slawomir Bobka
Change date: 2015-04-15
Documents
Some Companies
WEWORK BROOK GREEN 184 SHEPHERDS BUSH ROAD,LONDON,W6 7NL
Number: | 09315070 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPORT HOUSE UXBRIDGE ROAD,MIDDLESEX,UB10 0LY
Number: | 05537904 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FUNTLEY COURT,FAREHAM,PO16 7UY
Number: | 08317714 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 TELSCOMBE ROAD,PEACEHAVEN,BN10 7UA
Number: | 08740567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,HAMILTON,ML3 6BJ
Number: | SC411935 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHEATSHEAF COMBE HAY LIMITED
124 HIGH STREET,RADSTOCK,BA3 2DA
Number: | 07133704 |
Status: | ACTIVE |
Category: | Private Limited Company |