Advanced company searchLink opens in new window

LLOYD MATTHEWS LTD

Company number 07051336

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 CERTNM Company name changed world climate market LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
20 Sep 2012 CONNOT Change of name notice
07 Mar 2012 CERTNM Company name changed napoesar developments LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
10 Feb 2012 AP01 Appointment of Mr Charles James Sewell as a director
10 Feb 2012 TM01 Termination of appointment of Ekaterina Ostapchuk as a director
10 Feb 2012 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
31 Oct 2011 AA Accounts for a dormant company made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
26 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
07 Jan 2011 CH04 Secretary's details changed for Coddan Secretary Service Limited on 21 October 2010
15 Dec 2009 AD01 Registered office address changed from Office 4 5 Percy Street London W1T 1DG England on 15 December 2009
21 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)