Advanced company searchLink opens in new window

MATRIX STRUCTURED FINANCIAL PRODUCTS LIMITED

Company number 04810103

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2012 DS01 Application to strike the company off the register
02 Aug 2012 TM01 Termination of appointment of David John George Royds as a director on 31 July 2012
02 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
02 Jul 2012 CH01 Director's details changed for Mr David John George Royds on 25 March 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
01 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Mr David John George Royds on 1 January 2011
01 Jul 2011 CH04 Secretary's details changed for Matrix Registrars Limited on 1 January 2011
20 Jun 2011 TM01 Termination of appointment of Christopher Merry as a director
28 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr David John George Royds on 22 June 2010
04 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 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
09 Jul 2009 363a Return made up to 25/06/09; full list of members
11 Dec 2008 288a Director appointed david john george royds
26 Nov 2008 288b Appointment Terminated Director robert brittain
25 Nov 2008 288a Director appointed christopher james merry
25 Nov 2008 AA Accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 25/06/08; full list of members
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