Advanced company searchLink opens in new window

REMATCH LIMITED

Company number 06869528

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)
24 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2017 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR to 30 Finsbury Square London EC2P 2YU on 21 September 2017
20 Sep 2017 LIQ01 Declaration of solvency
20 Sep 2017 600 Appointment of a voluntary liquidator
20 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
04 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • USD 9,049,843
03 Apr 2017 AP03 Appointment of Mrs Deborah Anne Abrehart as a secretary on 29 March 2017
03 Apr 2017 TM02 Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • USD 1,000
11 Feb 2016 AA Full accounts made up to 31 March 2015
07 Dec 2015 AP01 Appointment of Susan Jean Schulte as a director on 3 December 2015
11 Sep 2015 TM01 Termination of appointment of Philip Jason Perrott as a director on 31 August 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • USD 1,000
28 Jan 2015 TM01 Termination of appointment of Stephen Gerard Caplen as a director on 28 January 2015
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2014 AA Full accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • USD 1,000
14 Feb 2014 TM01 Termination of appointment of Mark Beeston as a director
16 Sep 2013 AA Full accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders