Advanced company searchLink opens in new window

MY MATE YOUR DATE LTD

Company number 08769822

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
05 Apr 2017 AD01 Registered office address changed from C/O Daniel Joyce Flat 6 37-42 Charlotte Road London EC2A 3PG England to Unit 1, the Glasshouse 3 Royal Oak Yard London SE1 3GE on 5 April 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Jan 2017 CS01 Confirmation statement made on 11 November 2016 with updates
16 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 November 2015
16 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 17/08/2015
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 19,776.82
18 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 210,072.475765
  • ANNOTATION Clarification a second filed AR01 was registered on 16/02/2016
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 210,072.425765
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2016
25 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/02/14.
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 145,552.249
02 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Feb 2015 SH08 Change of share class name or designation
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2015 CC04 Statement of company's objects
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1.25
  • ANNOTATION Clarification a second filing SH01 was registered on 25/04/15.
04 Feb 2015 AD01 Registered office address changed from , C/O My Mate Your Date, Techhub @ Campus 4-5 Bonhill Street, London, EC2A 4BX to C/O Daniel Joyce Flat 6 37-42 Charlotte Road London EC2A 3PG on 4 February 2015
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 12,493.52
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP .01
17 Nov 2014 AP01 Appointment of Mr Jared Mooring as a director on 1 November 2014
17 Nov 2014 CH01 Director's details changed for Mr Daniel James Joyce on 4 April 2014
03 Sep 2014 AD01 Registered office address changed from , Central Working (Box 88) 6-8 Bonhill Street, London, EC2A 4BX, England to C/O Daniel Joyce Flat 6 37-42 Charlotte Road London EC2A 3PG on 3 September 2014