Advanced company searchLink opens in new window

MATTANIE LIMITED

Company number 07909848

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)
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
  • GBP 1
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
  • GBP 2
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
  • GBP 1
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