- Company Overview for MATTANIE LIMITED (07909848)
- Filing history for MATTANIE LIMITED (07909848)
- People for MATTANIE LIMITED (07909848)
- More for MATTANIE LIMITED (07909848)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 30 January 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
10 Sep 2018 | AD01 | Registered office address changed from 13 Darwin Court Hawking Place Blackpool FY2 0JN England to Suite 4 275 Deansgate Manchester M3 4EL on 10 September 2018 | |
13 Nov 2017 | AD01 | Registered office address changed from 64 High Street Northwich Cheshire CW9 5BE England to 13 Darwin Court Hawking Place Blackpool FY2 0JN on 13 November 2017 | |
12 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
12 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
08 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
17 Sep 2016 | AD01 | Registered office address changed from Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL to 64 High Street Northwich Cheshire CW9 5BE on 17 September 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Peter Currie on 1 May 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 24/26 Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL England to Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL on 19 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE to Suite 14 24/26 London Road Holmes Chapel Cheshire CW4 7AL on 19 September 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
08 Dec 2013 | AD01 | Registered office address changed from 5 Eider Close Thornton-Cleveleys FY5 2UT England on 8 December 2013 | |
08 Dec 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
16 Jan 2012 | NEWINC | Incorporation |