Advanced company searchLink opens in new window

MATCH WORLD LIMITED

Company number 06591547

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)
06 Apr 2024 AD01 Registered office address changed from Argyle House Level 1 South Side Joel Street Northwood Middlesex HA6 1NW England to 169 Union Street Oldham United Kingdom OL1 1TD on 6 April 2024
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
05 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-14
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
11 Dec 2020 PSC01 Notification of Rishi Joshee as a person with significant control on 1 March 2020
23 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
27 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Argyle House Level 1 South Side Joel Street Northwood Middlesex HA6 1NW on 24 December 2015
17 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Sep 2013 AD01 Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England on 15 September 2013