Advanced company searchLink opens in new window

MATT LENNON SOLUTIONS LTD

Company number 08998219

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2020 DS01 Application to strike the company off the register
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Dec 2018 AD01 Registered office address changed from 11 Melton Court Amyand Park Road Twickenham TW1 3HT England to 954 Eastern Avenue Ilford IG2 7JD on 18 December 2018
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 AD01 Registered office address changed from 11 Amyand Park Road Twickenham TW1 3HT England to 11 Melton Court Amyand Park Road Twickenham TW1 3HT on 22 May 2017
22 May 2017 CH01 Director's details changed for Mr Matthew John Lennon on 15 May 2017
22 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
22 May 2017 CH01 Director's details changed for Matthew John Lennon on 15 May 2017
22 May 2017 AD01 Registered office address changed from 18a Claremont Road Twickenham TW1 2QY England to 11 Amyand Park Road Twickenham TW1 3HT on 22 May 2017
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Sep 2016 AD01 Registered office address changed from The Boathouse Ranelagh Drive Twickenham TW1 1QZ to 18a Claremont Road Twickenham TW1 2QY on 16 September 2016
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 100