CONTRACT MATCH LTD.
Status | DISSOLVED |
Company No. | 10865074 |
Category | Private Limited Company |
Incorporated | 13 Jul 2017 |
Age | 7 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 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
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-30
Capital : 2 GBP
Documents
Some Companies
BLACKHEATH CARPET SALES LIMITED
GROUND FLOOR SOUTHWAY HOUSE,COLCHESTER,CO2 7BA
Number: | 04899210 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LINKS VIEW ROAD,CROYDON,CR0 8NA
Number: | 11044207 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NOVELLO STREET,LONDON,SW6 4JB
Number: | 11570750 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
62 CANTWELL ROAD,LONDON,SE18 3LW
Number: | 07643393 |
Status: | ACTIVE |
Category: | Private Limited Company |