- Company Overview for GEORGE MATTAR LIMITED (07581428)
- Filing history for GEORGE MATTAR LIMITED (07581428)
- People for GEORGE MATTAR LIMITED (07581428)
- More for GEORGE MATTAR LIMITED (07581428)
| 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) |
|---|---|---|---|
| 27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 09 Sep 2022 | DS01 | Application to strike the company off the register | |
| 04 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
| 16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 09 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
| 25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 04 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
| 28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 10 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
| 22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 07 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
| 29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 12 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
| 22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 21 Oct 2016 | CH01 | Director's details changed for Awni George Mattar on 21 October 2016 | |
| 23 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
| 21 Dec 2015 | CH01 | Director's details changed for Awni George Mattar on 21 December 2015 | |
| 10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 18 Jun 2015 | AD01 | Registered office address changed from 19 Hilly Plantation Norwich Norfolk NR7 0JN to Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB on 18 June 2015 | |
| 07 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
| 01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
| 03 Mar 2014 | AD01 | Registered office address changed from 6 Lodge Place Thunder Lane Norwich Norfolk NR7 0LA United Kingdom on 3 March 2014 | |
| 10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |