Advanced company searchLink opens in new window

MATRIX TAX SOLUTIONS LIMITED

Company number 03862521

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
08 Jan 2013 AD01 Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013
05 Dec 2012 TM01 Termination of appointment of Randhir Singh as a director on 22 November 2012
02 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Mar 2012 AP01 Appointment of Randhir Singh as a director on 1 January 2012
23 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,476,327
23 Nov 2011 CH04 Secretary's details changed for Matrix Registrars Limited on 1 January 2011
21 Jul 2011 CH01 Director's details changed for Mr David John George Royds on 20 July 2011
20 Jun 2011 TM01 Termination of appointment of Christopher Merry as a director
18 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
11 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr David John George Royds on 22 June 2010
18 Feb 2010 CC04 Statement of company's objects
18 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 16/02/2010
12 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
09 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
18 Oct 2009 CH01 Director's details changed for David John George Royds on 12 October 2009
15 Oct 2009 CH01 Director's details changed for Christopher James Merry on 1 October 2009
06 Nov 2008 363a Return made up to 20/10/08; full list of members
17 Oct 2008 AA Full accounts made up to 30 June 2008
03 Sep 2008 288b Appointment Terminated Director david coulson
03 Sep 2008 288a Director appointed christopher james merry
25 Jun 2008 288c Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom