Advanced company searchLink opens in new window

MATCH BAGS UK LIMITED

Company number 08531263

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)
23 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2021 AD01 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath RH17 7QX England to 68 Ship Street Brighton East Sussex BN1 1AE on 14 May 2021
14 May 2021 600 Appointment of a voluntary liquidator
14 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-05
14 May 2021 LIQ02 Statement of affairs
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
20 Jun 2018 PSC04 Change of details for Mrs Jasmine Johal as a person with significant control on 20 June 2018
06 Dec 2017 PSC07 Cessation of Michael Howard Tripp as a person with significant control on 13 September 2017
21 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Nov 2017 AD01 Registered office address changed from 13 Duke Street Brighton East Sussex BN1 1AH England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath RH17 7QX on 13 November 2017
10 Nov 2017 CH01 Director's details changed for Mrs Jasmine Tripp on 1 October 2017
10 Nov 2017 PSC04 Change of details for Mrs Jasmine Tripp as a person with significant control on 15 April 2017
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 AD01 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 13 Duke Street Brighton East Sussex BN1 1AH on 15 September 2017
18 Jul 2017 CH01 Director's details changed for Mrs Jasmine Tripp on 18 May 2017
18 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 Jul 2017 PSC01 Notification of Michael Howard Tripp as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Jasmine Tripp as a person with significant control on 6 April 2016