- Company Overview for MATTE ECOMMERCE CO., LIMITED (10070774)
- Filing history for MATTE ECOMMERCE CO., LIMITED (10070774)
- People for MATTE ECOMMERCE CO., LIMITED (10070774)
- More for MATTE ECOMMERCE CO., LIMITED (10070774)
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) |
---|---|---|---|
01 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 10070774 - Companies House Default Address, Cardiff, CF14 8LH on 1 September 2023 | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2021 | DS02 | Withdraw the company strike off application | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Wenhui Yi on 9 October 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
18 Dec 2019 | PSC04 | Change of details for Ms Dan Xu as a person with significant control on 18 August 2019 | |
18 Dec 2019 | PSC07 | Cessation of Dealnet Limited as a person with significant control on 18 August 2019 | |
22 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | PSC01 | Notification of Dan Xu as a person with significant control on 24 July 2019 | |
16 Aug 2019 | PSC07 | Cessation of Yuanyuan Zou as a person with significant control on 24 July 2019 | |
16 Aug 2019 | PSC07 | Cessation of Hebrews Limited as a person with significant control on 24 July 2019 | |
16 Aug 2019 | PSC02 | Notification of Dealnet Limited as a person with significant control on 24 July 2019 | |
28 Nov 2018 | PSC02 | Notification of Hebrews Limited as a person with significant control on 15 November 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 3rd Floor 35 Soho Square London W1D 3QX United Kingdom to 48 Charlotte Street London Greater London W1T 2NS on 6 August 2018 | |
10 May 2018 | TM01 | Termination of appointment of Yuanyuan Zou as a director on 27 April 2018 | |
10 May 2018 | AP01 | Appointment of Wenhui Yi as a director on 27 April 2018 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|