DISPLAY MATRIX EXHIBITIONS LIMITED

Saxon House Saxon House, Cheltenham, OL52 6QX
StatusDISSOLVED
Company No.09321794
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 11 months, 11 days

SUMMARY

DISPLAY MATRIX EXHIBITIONS LIMITED is an dissolved private limited company with number 09321794. It was incorporated 9 years, 7 months, 16 days ago, on 21 November 2014 and it was dissolved 2 years, 11 months, 11 days ago, on 27 July 2021. The company address is Saxon House Saxon House, Cheltenham, OL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-28

Old address: Units 9 & 10 Dixon Business Centre Dixon Road Bristol BS4 5QW

New address: Saxon House Saxon Way Cheltenham OL52 6QX

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr Wayne Michael Brian Martin Gwilliam

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr Wayne Michael Brian Martin Gwilliam

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Mr Shaun David Carter

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr Wayne Michael Brian Martin Gwilliam

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Carter

Appointment date: 2015-02-01

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H.L.H. PROPERTY LTD

83 SEABURN ROAD,NOTTINGHAM,NG9 6HN

Number:11466177
Status:ACTIVE
Category:Private Limited Company

J&D PROPERTY MANAGEMENT SERVICES LIMITED

203 PLOUGH HILL ROAD,NUNEATON,CV10 9NZ

Number:10113775
Status:ACTIVE
Category:Private Limited Company

LANEBRAND LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:01971467
Status:ACTIVE
Category:Private Limited Company

LIVE ENTERPRISE LTD.

10 HAZELBURY GREEN,LONDON,N9 9BH

Number:10148718
Status:ACTIVE
Category:Private Limited Company

MOUNT AUDLEY PROPERTY INVESTMENTS LIMITED

82 PARK STREET,LONDON,W1K 6NH

Number:10948662
Status:ACTIVE
Category:Private Limited Company

RADFORD GROUP PROPERTY LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:11592446
Status:ACTIVE
Category:Private Limited Company

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