GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-04-21
filed on: 21st, April 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-26
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 26-28 Bedford Row, London, WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 2016-03-22
filed on: 22nd, March 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Finmere Quarry Banbury Road, Finmere, Buckinghamshire, MK18 4AJ to 26-28 Bedford Row London WC1R 4HE on 2016-03-21
filed on: 21st, March 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-04 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-02-25: 734500.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-12-21
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-08
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 734500.00 GBP
filed on: 23rd, October 2015
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(23 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-02-04
filed on: 6th, March 2015
|
document replacement |
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-02-04 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-03-06: 460000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2015-02-04: 10000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 29th, August 2014
|
resolution |
|
SH01 |
Statement of Capital on 2014-08-13: 460000.00 GBP
filed on: 29th, August 2014
|
capital |
Free Download
(6 pages)
|
MR01 |
Registration of charge 071469410001, created on 2014-08-13
filed on: 16th, August 2014
|
mortgage |
Free Download
(74 pages)
|
MR01 |
Registration of charge 071469410002, created on 2014-08-13
filed on: 16th, August 2014
|
mortgage |
Free Download
(74 pages)
|
AAMD |
Amended full accounts data made up to 2012-12-31
filed on: 11th, August 2014
|
accounts |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2014-07-03: 9700.00 GBP
filed on: 29th, July 2014
|
capital |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2014-07-29: 2350.90 GBP
filed on: 29th, July 2014
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 21st, July 2014
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, July 2014
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 03/07/14
filed on: 16th, July 2014
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, July 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, July 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-07-10: 10000.00 GBP
filed on: 11th, July 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-02-18 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-04 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-10-28
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 26th, June 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2013-02-04 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 9th, January 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-08
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-29
filed on: 16th, November 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-24
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 16 Dover Street, London, W1S 4LR, United Kingdom on 2012-10-03
filed on: 3rd, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-03
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-09-17: 2702350.90 GBP
filed on: 1st, October 2012
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2012-09-17
filed on: 25th, September 2012
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 25th, September 2012
|
resolution |
Free Download
(9 pages)
|
CERTNM |
Company name changed matignon properties LIMITEDcertificate issued on 02/08/12
filed on: 2nd, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-08-01
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2012-08-02
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-08-02
filed on: 2nd, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-02
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-11
filed on: 11th, April 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-04-11
filed on: 11th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-11
filed on: 11th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-04 with full list of members
filed on: 8th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 13th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-02-04 with full list of members
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 2010-02-19 - new secretary appointed
filed on: 19th, February 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2010
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|