Advanced company searchLink opens in new window

M8TRIX PROJECTS LIMITED

Company number 07045025

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
19 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
15 Oct 2013 CH01 Director's details changed for Mr Michael-John Saunders on 16 October 2012
19 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 TM02 Termination of appointment of Steven Leslie Mant as a secretary
02 Jul 2012 TM01 Termination of appointment of Diane Brown as a director
02 Jul 2012 AP01 Appointment of Mr Michael-John Saunders as a director
01 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from C/O M3 Consulting Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 1 November 2011
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
02 Nov 2010 AD01 Registered office address changed from 7 Tokenhouse Yard London London EC2R 7AS United Kingdom on 2 November 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Feb 2010 AA01 Current accounting period shortened from 31 October 2010 to 31 March 2010
15 Oct 2009 NEWINC Incorporation