Advanced company searchLink opens in new window

TGMATRIX LIMITED

Company number 09046896

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
13 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2021 AD01 Registered office address changed from Bredons Norton Manor Bredons Norton Bredons Norton Tewkesbury Gloucestershire GL20 7EZ England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 16 August 2021
14 Aug 2021 LIQ02 Statement of affairs
14 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-02
14 Aug 2021 600 Appointment of a voluntary liquidator
03 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 Jul 2021 PSC01 Notification of Brian Bolam as a person with significant control on 3 February 2020
10 May 2021 MR01 Registration of charge 090468960001, created on 6 May 2021
18 Feb 2021 AP01 Appointment of Mrs Anne Patricia Elizabeth Bolam-Edwards as a director on 1 January 2021
16 Feb 2021 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England to Bredons Norton Manor Bredons Norton Bredons Norton Tewkesbury Gloucestershire GL20 7EZ on 16 February 2021
16 Feb 2021 PSC07 Cessation of Joan Anne Bolam as a person with significant control on 16 August 2019
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jul 2020 PSC03 Notification of Brian Bolam as a person with significant control on 3 February 2020
10 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with updates
21 Mar 2019 TM01 Termination of appointment of Martin Embleton Barker as a director on 12 March 2019
28 Nov 2018 AP03 Appointment of Mr Brian Bolam as a secretary on 17 November 2018
28 Nov 2018 AP01 Appointment of Mr Brian Bolam as a director on 17 November 2018
21 Nov 2018 TM01 Termination of appointment of Jonathan James Cowper Nutchey as a director on 16 November 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
27 Mar 2018 CH01 Director's details changed for Mr Jonathan James Cowper Nutchey on 15 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Jonathan James Cowper Nutchey on 1 March 2018