Advanced company searchLink opens in new window

MATRIX NGAGE LIMITED

Company number 07890979

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
04 Jan 2017 AD01 Registered office address changed from C/O Matrix Realty Group 4 Albany Road Birmingham B17 9JX to C/O Holden and Co Suite 513 Hawthorns House Hawthorns Business Centre, Halfords Lane Smethwick B66 1BB on 4 January 2017
03 Nov 2016 TM01 Termination of appointment of Alistair Campbell Blacklaws as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Raymond Seymour as a director on 31 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 Jan 2016 TM02 Termination of appointment of Gerard Joseph Mccormack as a secretary on 13 January 2016
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
02 Oct 2013 AP01 Appointment of Mr Grayson Neil Marlow as a director
02 Oct 2013 AP01 Appointment of Mr Royston Clifford Fradley as a director
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
22 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted