Advanced company searchLink opens in new window

MATTE ECOMMERCE CO., LIMITED

Company number 10070774

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)
01 Sep 2023 RP05 Registered office address changed to PO Box 4385, 10070774 - Companies House Default Address, Cardiff, CF14 8LH on 1 September 2023
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS02 Withdraw the company strike off application
16 Nov 2021 DS01 Application to strike the company off the register
30 Mar 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Oct 2020 CH01 Director's details changed for Wenhui Yi on 9 October 2020
18 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with updates
18 Dec 2019 PSC04 Change of details for Ms Dan Xu as a person with significant control on 18 August 2019
18 Dec 2019 PSC07 Cessation of Dealnet Limited as a person with significant control on 18 August 2019
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Aug 2019 PSC01 Notification of Dan Xu as a person with significant control on 24 July 2019
16 Aug 2019 PSC07 Cessation of Yuanyuan Zou as a person with significant control on 24 July 2019
16 Aug 2019 PSC07 Cessation of Hebrews Limited as a person with significant control on 24 July 2019
16 Aug 2019 PSC02 Notification of Dealnet Limited as a person with significant control on 24 July 2019
28 Nov 2018 PSC02 Notification of Hebrews Limited as a person with significant control on 15 November 2017
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Aug 2018 AD01 Registered office address changed from 3rd Floor 35 Soho Square London W1D 3QX United Kingdom to 48 Charlotte Street London Greater London W1T 2NS on 6 August 2018
10 May 2018 TM01 Termination of appointment of Yuanyuan Zou as a director on 27 April 2018
10 May 2018 AP01 Appointment of Wenhui Yi as a director on 27 April 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association