Advanced company searchLink opens in new window

GEORGE MATTAR LIMITED

Company number 07581428

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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