- Company Overview for MATT LUSH LIMITED (06457312)
- Filing history for MATT LUSH LIMITED (06457312)
- People for MATT LUSH LIMITED (06457312)
- More for MATT LUSH LIMITED (06457312)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from C/O Vinsome Accountancy Services 4 Lake Lane Barnham Bognor Regis West Sussex PO22 0AL to The Cabin 12 Ivy Lane Westergate Chichester PO20 3RA on 12 June 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
20 Nov 2018 | CH01 | Director's details changed for Mr Matt Lush on 20 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Matthew Lush as a person with significant control on 1 November 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | AD01 | Registered office address changed from 4 Sussex Business Village Lake Lane Barnham Bognor Regis West Sussex PO22 0AL United Kingdom on 3 January 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
20 Dec 2012 | CH03 | Secretary's details changed for Mr Harold Davis Vinsome on 20 December 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |