MATEBOSS LTD

10540894: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10540894
CategoryPrivate Limited Company
Incorporated28 Dec 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 19 days

SUMMARY

MATEBOSS LTD is an dissolved private limited company with number 10540894. It was incorporated 7 years, 5 months, 21 days ago, on 28 December 2016 and it was dissolved 2 years, 11 months, 19 days ago, on 29 June 2021. The company address is 10540894: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: RP05

Change date: 2021-01-07

Default address: PO Box 4385, 10540894: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-16

Psc name: Chanel Betts

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chanel Betts

Termination date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: 169 Skeltons Lane Flat 1 Birch Court London E10 5DB England

New address: Hawthorn Lodge Ashby-by-Partney Spilsby PE23 5RQ

Change date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-16

Psc name: Tia Shreeves

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Miss Tia Shreeves

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Chanel Betts

Change date: 2020-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-23

Officer name: Mrs Chanel Betts

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chanel Betts

Notification date: 2020-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-23

Psc name: Chanel Betts

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chanel Betts

Notification date: 2020-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-23

Officer name: Mr Chanel Betts

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goldchild Limited

Termination date: 2020-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-23

Officer name: Adalt Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-23

Psc name: Goldchild Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2020

Action Date: 23 May 2020

Category: Address

Type: AD01

New address: 169 Skeltons Lane Flat 1 Birch Court London E10 5DB

Old address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England

Change date: 2020-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB

Old address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England

Change date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

Old address: Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB England

Change date: 2019-12-15

New address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB

Old address: 292 Whalley Range Blackburn BB1 6NL United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS AUDIO LIMITED

1 PRESTON GROVE,FAVERSHAM,ME13 8JZ

Number:06986268
Status:ACTIVE
Category:Private Limited Company

FEATPLUS LIMITED

29 ELTON ROAD,BRISTOL,BS7 8DF

Number:03963646
Status:ACTIVE
Category:Private Limited Company

GTS PROPERTIES INVESTMENTS LTD

10 BROADFIELD WAY,BUCKHURST HILL,IG9 5AG

Number:10600276
Status:ACTIVE
Category:Private Limited Company

HOME TUITION SCOTLAND LTD

42 GILBERSTOUN LOAN,EDINBURGH,EH15 2RQ

Number:SC572154
Status:ACTIVE
Category:Private Limited Company

PREMIER RETAILERS GROUP LTD

BEDDOES SERVICE STATION - BP,WILLENHALL,WV13 3SJ

Number:10272666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SDE SERVICES LONDON LIMITED

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:10494782
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