MAT-INTER LTD

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.09763485
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jul 2023
Years9 months, 10 days

SUMMARY

MAT-INTER LTD is an dissolved private limited company with number 09763485. It was incorporated 8 years, 8 months, 1 day ago, on 04 September 2015 and it was dissolved 9 months, 10 days ago, on 26 July 2023. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

New address: 58 Leman Street London E1 8EU

Old address: Third Floor, 112 Clerkenwell Road London EC1M 5SA

Change date: 2023-04-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Old address: 76 Holborn Street Rochdale OL11 4QE England

New address: Third Floor, 112 Clerkenwell Road London EC1M 5SA

Change date: 2022-05-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Oct 2018

Category: Address

Type: AD04

New address: 76 Holborn Street Rochdale OL11 4QE

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcin Matuszak

Change date: 2018-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: , 20 Rainford House Haydock Street, Bolton, BL1 2NQ, England

New address: 76 Holborn Street Rochdale OL11 4QE

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 29 Aug 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change sail address company with new address

Date: 29 Aug 2018

Category: Address

Type: AD02

New address: 76 Holborn Street Rochdale OL11 4QE

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: , 96 Walton Street, Heywood, OL10 2BD, England

New address: 76 Holborn Street Rochdale OL11 4QE

Change date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 76 Holborn Street Rochdale OL11 4QE

Old address: , 7 Walden Flats Brunswick Street, 7 Walden Flats, Heywood, OL10 1EN, England

Change date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: 76 Holborn Street Rochdale OL11 4QE

Old address: , Brunswick Street 7 Walden Flats, Heywood, OL10 1ES, England

Change date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-08

New address: 76 Holborn Street Rochdale OL11 4QE

Old address: , 2 Maple Avenue, Bury, Lancashire, BL9 7PX, United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBONI STRATEGIES LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:09338279
Status:ACTIVE
Category:Private Limited Company

CODO GLASGOW LTD

SUITE 9 RIVER COURT,DUNDEE,DD1 3JT

Number:SC575664
Status:LIQUIDATION
Category:Private Limited Company

ETHNIC MINORITIES PARTNERSHIP AGENCY LIMITED

10-10A CHURCH STREET,DAGENHAM,RM10 9XB

Number:08998615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRAYS PROPERTY FINDERS LTD

UNIT 1,SOUTHPORT,PR9 0SS

Number:11690358
Status:ACTIVE
Category:Private Limited Company

NINA & PINTA CONSULTING SERVICES LTD

WYRE FOREST HOUSE,KIDDERMINSTER,DY11 7WF

Number:07562713
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY IMEX LIMITED

10 WALNUT WAY,AMERSHAM,HP6 5SB

Number:03424838
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