Advanced company searchLink opens in new window

MATRIX HERITAGE LIMITED

Company number 06330910

Filter by category

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2012 DS01 Application to strike the company off the register
09 Jul 2012 TM01 Termination of appointment of John Richard Owen as a director on 30 June 2012
27 Jun 2012 AUD Auditor's resignation
02 Apr 2012 AA Full accounts made up to 30 June 2011
10 Jan 2012 AP01 Appointment of Randhir Singh as a director on 1 January 2012
17 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
17 Aug 2011 CH04 Secretary's details changed for Matrix Registrars Limited on 1 January 2011
20 Jun 2011 TM01 Termination of appointment of Christopher Merry as a director
20 Oct 2010 AA Full accounts made up to 30 June 2010
04 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
03 Mar 2010 AUD Auditor's resignation
18 Feb 2010 CC04 Statement of company's objects
18 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 11/02/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2009 AA Full accounts made up to 30 June 2009
15 Oct 2009 CH01 Director's details changed
15 Oct 2009 CH01 Director's details changed for Mr John Richard Owen on 1 October 2009
13 Aug 2009 363a Return made up to 01/08/09; full list of members
27 Mar 2009 288a Director appointed john richard owen
17 Oct 2008 AA Full accounts made up to 30 June 2008
03 Sep 2008 288b Appointment Terminated Director david coulson
03 Sep 2008 288a Director appointed christopher james merry
19 Aug 2008 363a Return made up to 01/08/08; full list of members
25 Jun 2008 288c Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom