PROJECT MATTERS LTD

26 Heath Road South 26 Heath Road South, Southampton, SO31 6SJ, Hampshire
StatusDISSOLVED
Company No.08199601
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 27 days

SUMMARY

PROJECT MATTERS LTD is an dissolved private limited company with number 08199601. It was incorporated 11 years, 9 months, 27 days ago, on 03 September 2012 and it was dissolved 2 years, 10 months, 27 days ago, on 03 August 2021. The company address is 26 Heath Road South 26 Heath Road South, Southampton, SO31 6SJ, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morris

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Morris

Notification date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Morris

Cessation date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yannette Morris

Cessation date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Morris

Notification date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yannette Morris

Notification date: 2018-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Morris

Cessation date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mrs Yannette Marie Morris

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yannette Marie Morris

Appointment date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: 60 Welbeck Street London W1G 9XB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr Richard Morris

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yannette Marie Morris

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTHWAL TECHSOFT LIMITED

34 HARBURY COURT,NEWBURY,RG14 7NQ

Number:11883181
Status:ACTIVE
Category:Private Limited Company

BRAEMAL SERVICES LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:08816268
Status:ACTIVE
Category:Private Limited Company

ECO WORLD ENERGY LTD

76-78 COLNE ROAD,NELSON,BB9 5NN

Number:09883293
Status:ACTIVE
Category:Private Limited Company

K L AUTOS LIMITED

KINGS COTTAGE COTSFORD LANE,PETERLEE,SR8 4TB

Number:08114416
Status:ACTIVE
Category:Private Limited Company

MOBI HOMES LTD

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:10460345
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTONSHIRE MUSIC AND PERFORMING ARTS TRUST

125-9 KETTERING ROAD,NORTHAMPTON,NN1 4AZ

Number:07738151
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source