Download leads from Nexok and grow your business. Find out more

Mattco UK Limited

Documents

Total Documents36
Total Pages119

Filing History

24 July 2017Confirmation statement made on 29 May 2017 with no updates
7 July 2017Notification of Rajinder Singh Oulakh as a person with significant control on 6 April 2016
18 May 2017Total exemption small company accounts made up to 31 August 2016
1 February 2017Secretary's details changed for Mrs Harwinder Kaur Oulakh on 1 February 2017
1 February 2017Secretary's details changed for Mrs Harwinder Kaur Oulakh on 1 January 2017
1 February 2017Director's details changed for Mr Rajinder Singh Oulakh on 1 February 2017
1 February 2017Registered office address changed from 3 Ash Tree Road Watford Hertfordshire WD24 6RT to 126 South Way Abbots Langley WD5 0GZ on 1 February 2017
1 February 2017Director's details changed for Mr Rajinder Singh Oulakh on 1 February 2017
19 December 2016Satisfaction of charge 069189100001 in full
2 August 2016Registration of charge 069189100001, created on 28 July 2016
18 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
11 May 2016Total exemption small company accounts made up to 31 August 2015
14 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
28 April 2015Total exemption small company accounts made up to 31 August 2014
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
19 February 2014Total exemption small company accounts made up to 31 August 2013
28 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
13 February 2013Total exemption small company accounts made up to 31 August 2012
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
7 November 2011Total exemption small company accounts made up to 31 August 2011
16 August 2011Annual return made up to 29 May 2011 with a full list of shareholders
24 November 2010Total exemption small company accounts made up to 31 August 2010
9 November 2010Compulsory strike-off action has been discontinued
8 November 2010Secretary's details changed for Harwinder Kaur Oulakh on 1 January 2010
8 November 2010Director's details changed for Rajinder Singh Oulakh on 1 January 2010
8 November 2010Secretary's details changed for Harwinder Kaur Oulakh on 1 January 2010
8 November 2010Annual return made up to 29 May 2010 with a full list of shareholders
8 November 2010Director's details changed for Rajinder Singh Oulakh on 1 January 2010
8 November 2010Previous accounting period extended from 31 May 2010 to 31 August 2010
28 September 2010First Gazette notice for compulsory strike-off
1 September 2009Registered office changed on 01/09/2009 from lord house 51 lord street manchester M3 1HE
17 August 2009Secretary appointed harwinder kaur oulakh
17 August 2009Director appointed rajinder singh oulakh
2 June 2009Appointment terminated director aderyn hurworth
2 June 2009Appointment terminated secretary hcs secretarial LIMITED
29 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing