Advanced company searchLink opens in new window

MATRIX DEPUTIES SERVICE COMPANIES LTD

Company number 07975122

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AD01 Registered office address changed from 54 New Road Esher Surrey KT10 9NU England to 30 London Road Enfield Middlesex EN2 6DT on 6 May 2015
02 May 2015 AP01 Appointment of Mr Joe Wanyoni as a director on 1 January 2015
02 May 2015 TM01 Termination of appointment of Kevin Joseph Goddard as a director on 17 February 2015
02 May 2015 AD01 Registered office address changed from 54 New Road Esher Surrey KT10 9NU England to 54 New Road Esher Surrey KT10 9NU on 2 May 2015
02 May 2015 AD01 Registered office address changed from 30 London Road Enfield Middlesex EN2 6DT to 54 New Road Esher Surrey KT10 9NU on 2 May 2015
23 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
20 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2015 AP01 Appointment of Mr Kevin Joseph Goddard as a director on 17 February 2015
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 TM01 Termination of appointment of Derek Martin Williamson as a director on 28 March 2014
24 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
24 Apr 2014 AD01 Registered office address changed from Spirit House 8 High Street, West Molesey Surrey, KT8 2NA United Kingdom on 24 April 2014
25 Sep 2013 TM01 Termination of appointment of Om Gungah as a director
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,000
20 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
20 Jul 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
20 Jul 2012 AP01 Appointment of Mr Om Prakash Gungah as a director
05 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)