Advanced company searchLink opens in new window

MATESTAKE LIMITED

Company number 09391766

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 86.35
12 Feb 2016 TM01 Termination of appointment of Ian Irvin Swycher as a director on 1 May 2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 86.35
11 Dec 2015 AP01 Appointment of Mr Dan Dickenson as a director on 30 April 2015
11 Dec 2015 AP01 Appointment of Mr Simon George Anderson as a director on 30 April 2015
11 Dec 2015 AP01 Appointment of Mr Andrew Peter Stevens as a director on 30 April 2015
25 Feb 2015 CERTNM Company name changed nmbl LTD\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
11 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-23
11 Feb 2015 CONNOT Change of name notice
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted