Advanced company searchLink opens in new window

MATCH ME NOW EVENTS LIMITED

Company number 05154056

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
01 Mar 2016 AD01 Registered office address changed from Lock 90 Deansgate Locks 8 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
14 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Jul 2014 TM01 Termination of appointment of Edward George Ankrett as a director on 22 May 2014
09 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Nov 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
12 Nov 2013 AD01 Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 12 November 2013
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
22 Dec 2011 CERTNM Company name changed dateline events LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
10 Dec 2010 CERTNM Company name changed club sirius LIMITED\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
10 Dec 2010 CONNOT Change of name notice
07 Sep 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
07 Sep 2010 CH02 Director's details changed for Monument Capital Partners Limited on 15 June 2010
07 Sep 2010 CH01 Director's details changed for Tina Louise Wallace on 15 June 2010
07 Sep 2010 TM02 Termination of appointment of Barry O'bree as a secretary
01 Sep 2010 TM02 Termination of appointment of Barry O'bree as a secretary