About

Registered Number: 04675885
Date of Incorporation: 24/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 9 months ago)
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

 

Established in 2003, Migration Matters (UK) Ltd are based in Alton, Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The company has 3 directors listed as Burnett, Cathrine Mary, Burnett, Helen Kirpatrick, Grimson, Rechelle Victoria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSON, Rechelle Victoria 21 October 2004 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Cathrine Mary 21 October 2004 12 March 2007 1
BURNETT, Helen Kirpatrick 25 February 2003 21 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DS01 - Striking off application by a company 25 May 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 09 December 2004
CERTNM - Change of name certificate 26 November 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
225 - Change of Accounting Reference Date 23 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.