MATZARCANE LIMITED

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10039088
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

MATZARCANE LIMITED is an dissolved private limited company with number 10039088. It was incorporated 8 years, 2 months, 12 days ago, on 02 March 2016 and it was dissolved 3 years, 7 months, 8 days ago, on 06 October 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

New address: 31 Malpas Rd Newport NP20 5PB

Change date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Peaar

Change date: 2016-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Change date: 2017-11-22

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-03

Officer name: Mrs Julie Peaar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom

Change date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Sentance

Termination date: 2016-04-03

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE PRINT SOLUTIONS LIMITED

UNIT A4 WYTHER DRIVE,LEEDS,LS5 3AP

Number:04910280
Status:ACTIVE
Category:Private Limited Company

BOZGA TRANS LTD

1 HALE MEWS,WIDNES,WA8 8SZ

Number:11695734
Status:ACTIVE
Category:Private Limited Company

MFI COMPUTING CONSULTANT LIMITED

4A THE AVENUE,LONDON,E4 9LD

Number:08189976
Status:ACTIVE
Category:Private Limited Company

OSTICK & WILLIAMS LIMITED

14 EDGEWATER ROAD,,BT3 9JQ

Number:NI021724
Status:ACTIVE
Category:Private Limited Company

TBA SERVICES MANAGEMENT LTD

183 EVERSHOLT STREET,LONDON,NW1 1BU

Number:03904356
Status:ACTIVE
Category:Private Limited Company

THE EVENTUS RECRUITMENT GROUP LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:07386537
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