- Company Overview for MATRIX FINANCIAL CONSULTANCY LTD (08862191)
- Filing history for MATRIX FINANCIAL CONSULTANCY LTD (08862191)
- People for MATRIX FINANCIAL CONSULTANCY LTD (08862191)
- More for MATRIX FINANCIAL CONSULTANCY LTD (08862191)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2020 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2018 | AA | Micro company accounts made up to 31 March 2017 | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
27 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 111 Ross Walk Leicester LE4 5HH United Kingdom to 20 Wand Street Leicester Leicestershire LE4 5BS on 5 March 2015 | |
14 Jul 2014 | TM01 | Termination of appointment of Nilesh Suchak as a director on 30 June 2014 |