MATRIX AG LIMITED: Filings

  • Overview

    Company NameMATRIX AG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05340820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MATRIX AG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jan 31, 2016

    9 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 101
    SH01

    Appointment of Mrs Victoria Francis Pares Tripney as a secretary on Oct 01, 2009

    2 pagesAP03

    Registered office address changed from 11D Brackley Road Towcester Northamptonshire NN12 6DH to 5 Flint Close Neston CH64 9XT on Apr 15, 2016

    1 pagesAD01

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 101
    SH01

    Termination of appointment of Victoria Frances Pares Tripney as a secretary on Sep 01, 2015

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 01, 2015

    • Capital: GBP 101
    4 pagesSH01

    Termination of appointment of Victoria Frances Pares Tripney as a director on Aug 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2015

    9 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    9 pagesAA

    Director's details changed for Mr Mark Scott Tripney on Aug 20, 2014

    2 pagesCH01

    Director's details changed for Mr Mark Scott Tripney on Aug 20, 2014

    2 pagesCH01

    Director's details changed for Victoria Frances Pares Tripney on Aug 20, 2014

    2 pagesCH01

    Secretary's details changed for Victoria Frances Pares Tripney on Aug 20, 2014

    1 pagesCH03

    Registered office address changed from 11D Norton Crescent Towcester Northamptonshire NN12 6DW England to 11D Brackley Road Towcester Northamptonshire NN12 6DH on Aug 20, 2014

    1 pagesAD01

    Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11D Brackley Road Towcester Northamptonshire NN12 6DH on Aug 20, 2014

    1 pagesAD01

    Registered office address changed from * Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS* on Jun 05, 2014

    1 pagesAD01

    Annual return made up to Jan 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    9 pagesAA

    Registered office address changed from * 1 Pinnacle Way Pride Park Derby DE24 8ZS* on May 09, 2013

    1 pagesAD01

    Annual return made up to Jan 24, 2013 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0