CONTRACT MATCH LTD.

2 The Timbers 2 The Timbers, Rochester, ME2 1FY, Kent, United Kingdom
StatusDISSOLVED
Company No.10865074
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age7 years, 20 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 30 days

SUMMARY

CONTRACT MATCH LTD. is an dissolved private limited company with number 10865074. It was incorporated 7 years, 20 days ago, on 13 July 2017 and it was dissolved 4 years, 7 months, 30 days ago, on 03 December 2019. The company address is 2 The Timbers 2 The Timbers, Rochester, ME2 1FY, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: PO Box ME19 4YU Suite 175 80 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom

New address: 2 the Timbers Halling Rochester Kent ME2 1FY

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: Suite 22 10 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom

New address: PO Box ME19 4YU Suite 175 80 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 10 Suite 22, 10 Churchill Square Kings Hill West Malling ME19 4YU England

New address: Suite 22 10 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 80 Churchill Square Suite 175 Kings Hill West Malling ME19 4YU England

New address: 10 Suite 22, 10 Churchill Square Kings Hill West Malling ME19 4YU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

Old address: 2 the Timbers Halling Rochester ME2 1FY United Kingdom

New address: 80 Churchill Square Suite 175 Kings Hill West Malling ME19 4YU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Phillips

Notification date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Phillips

Notification date: 2017-09-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Phillips

Appointment date: 2017-09-25

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKHEATH CARPET SALES LIMITED

GROUND FLOOR SOUTHWAY HOUSE,COLCHESTER,CO2 7BA

Number:04899210
Status:ACTIVE
Category:Private Limited Company

CAZZA FINANCE LIMITED

20 LINKS VIEW ROAD,CROYDON,CR0 8NA

Number:11044207
Status:ACTIVE
Category:Private Limited Company

NOVELLO VENTURES LTD

27 NOVELLO STREET,LONDON,SW6 4JB

Number:11570750
Status:ACTIVE
Category:Private Limited Company

NTK KENT LTD

70 REDE COURT ROAD,ROCHESTER,ME2 3TF

Number:10529619
Status:ACTIVE
Category:Private Limited Company

OFFSHORE MARINE AND SHIPPING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL009234
Status:ACTIVE
Category:Limited Partnership

TOMSCOMMS LIMITED

62 CANTWELL ROAD,LONDON,SE18 3LW

Number:07643393
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