MATINEXT LTD

05470704
2ND FLOOR 1-5 CLERKENWELL ROAD LONDON ENGLAND EC1M 5PA

Documents

Documents
Date Category Description Pages
25 Jun 2019 gazette Gazette Dissolved Compulsory 1 Buy now
09 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2019 officers Termination of appointment of director (John Anthony King) 1 Buy now
10 Jan 2019 officers Termination of appointment of secretary (John King) 1 Buy now
09 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 2 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 2 Buy now
06 Aug 2016 accounts Annual Accounts 2 Buy now
06 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2016 annual-return Annual Return 6 Buy now
04 Aug 2016 annual-return Annual Return 6 Buy now
04 Aug 2016 officers Appointment of director (Mr John Anthony King) 2 Buy now
04 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2016 officers Termination of appointment of director (Emiliano Nieddu) 1 Buy now
18 Nov 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
28 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Mar 2013 accounts Annual Accounts 4 Buy now
03 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 officers Appointment of secretary (John King) 1 Buy now
08 Mar 2012 accounts Annual Accounts 4 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 annual-return Annual Return 3 Buy now
24 Mar 2011 accounts Annual Accounts 8 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Emiliano Nieddu) 2 Buy now
14 Jul 2010 officers Termination of appointment of secretary (The Greenwich Trading House Limited) 1 Buy now
06 Apr 2010 accounts Annual Accounts 8 Buy now
20 Jul 2009 annual-return Return made up to 03/06/09; full list of members 3 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 30 arminger road london W12 7BB 1 Buy now
25 Apr 2009 accounts Annual Accounts 9 Buy now
01 Jul 2008 annual-return Return made up to 03/06/08; full list of members 3 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 146 blythe road london W14 0HD 1 Buy now
01 May 2008 accounts Annual Accounts 9 Buy now
29 Jun 2007 annual-return Return made up to 03/06/07; full list of members 2 Buy now
25 Mar 2007 accounts Annual Accounts 1 Buy now
03 Jul 2006 annual-return Return made up to 03/06/06; full list of members 6 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: 76 inverness terrace london W2 3LB 1 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
10 Nov 2005 officers New secretary appointed 2 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
03 Jun 2005 incorporation Incorporation Company 16 Buy now