Advanced company searchLink opens in new window

MATRIX SHERBURN LIMITED

Company number 05078258

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)
29 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 TM01 Termination of appointment of David John George Royds as a director on 5 November 2012
15 Nov 2012 TM02 Termination of appointment of Matrix Registrars Limited as a secretary on 5 November 2012
15 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
25 May 2011 AA Accounts for a dormant company made up to 31 August 2010
06 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr David John George Royds on 6 April 2011
06 Apr 2011 CH04 Secretary's details changed for Matrix Registrars Limited on 6 April 2011
11 Nov 2010 TM02 Termination of appointment of Hany Tirta as a secretary
29 Jun 2010 CH01 Director's details changed for Mr David John George Royds on 22 June 2010
09 Jun 2010 CH03 Secretary's details changed for Hanny Tirta on 8 June 2010
28 May 2010 AA Accounts for a dormant company made up to 31 August 2009
22 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
02 Nov 2009 CH03 Secretary's details changed for Hanny Tirta on 6 October 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 Mr Robert John Hugo Randall on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Ian Blake on 1 October 2009
23 Jun 2009 AA Accounts made up to 31 August 2008
23 Mar 2009 363a Return made up to 19/03/09; full list of members
26 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
18 Jun 2008 287 Registered office changed on 18/06/2008 from one jermyn street london SW1Y 4UH
06 Jun 2008 AA Accounts made up to 31 August 2007
03 Apr 2008 363a Return made up to 19/03/08; full list of members