Advanced company searchLink opens in new window

MATSINC LIMITED

Company number 06694346

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DS01 Application to strike the company off the register
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
24 Dec 2013 AD01 Registered office address changed from 115 Hurst Road Sidcup Kent DA15 9AQ United Kingdom on 24 December 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Dec 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
05 Apr 2011 AAMD Amended accounts made up to 31 March 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Surinderjeet Singh Matharu on 1 October 2009
30 Nov 2010 AD01 Registered office address changed from 115 Hurst Road Sidcup Kent DA15 9AQ on 30 November 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
02 Oct 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
02 Oct 2008 288a Director appointed surinderjeet singh matharu
01 Oct 2008 CERTNM Company name changed definitely yes LIMITED\certificate issued on 01/10/08
11 Sep 2008 288b Appointment terminated director yomtov jacobs
10 Sep 2008 NEWINC Incorporation