Company NameMatchless It UK Limited
Company StatusDissolved
Company Number08724662
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date21 November 2023 (5 months ago)
Previous NameOff 2 Outsource Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Diana Tasheva
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBulgarian
StatusClosed
Appointed23 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameDiana Tasheva
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House 28 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Krasen Mitkov Dzhungurov
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBulgarian
StatusResigned
Appointed25 May 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Contact

Websitewww.off2outsource.co.uk/
Telephone07 510174962
Telephone regionMobile

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss Diana Tasheva
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 February 2016Delivered on: 25 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 September 2023First Gazette notice for voluntary strike-off (1 page)
23 August 2023Application to strike the company off the register (3 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
11 August 2021Appointment of Ms Diana Tasheva as a director on 23 July 2021 (2 pages)
5 August 2021Termination of appointment of Krasen Mitkov Dzhungurov as a director on 23 July 2021 (1 page)
20 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 July 2019Satisfaction of charge 087246620001 in full (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 August 2017Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Bedford House 60 Chorley New Road Bolton BL1 4DA on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Bedford House 60 Chorley New Road Bolton BL1 4DA on 10 August 2017 (1 page)
28 May 2017Appointment of Mr Krasen Dzhungurov as a director on 25 May 2017 (2 pages)
28 May 2017Appointment of Mr Krasen Dzhungurov as a director on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Diana Tasheva as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Diana Tasheva as a director on 25 May 2017 (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Registration of charge 087246620001, created on 23 February 2016 (22 pages)
25 February 2016Registration of charge 087246620001, created on 23 February 2016 (22 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Company name changed off 2 outsource LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
26 September 2015Company name changed off 2 outsource LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
9 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(35 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(35 pages)