Advanced company searchLink opens in new window

PDF MATCH LTD

Company number 07877802

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2019 DS01 Application to strike the company off the register
11 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
19 Sep 2018 AD01 Registered office address changed from Stamford House Piccadilly York YO1 9PP to York House 20a Lavant Road Chichester PO19 5RG on 19 September 2018
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,150
22 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2015 TM01 Termination of appointment of Simon David Everett as a director on 12 February 2015
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,150
28 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
20 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,150
19 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
29 Apr 2013 AP01 Appointment of Mrs Heather Diana Wright as a director
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 50,150
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 10,150
15 Nov 2012 AA01 Current accounting period extended from 31 December 2012 to 31 May 2013
17 May 2012 AP03 Appointment of John Stuart Wright as a secretary
14 May 2012 TM02 Termination of appointment of Denison Till Company Secretaries Limited as a secretary