- Company Overview for METROATECH LIMITED (02622916)
- Filing history for METROATECH LIMITED (02622916)
- People for METROATECH LIMITED (02622916)
- Charges for METROATECH LIMITED (02622916)
- More for METROATECH LIMITED (02622916)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
13 Feb 2024 | CERTNM |
Company name changed navtech systems LIMITED\certificate issued on 13/02/24
|
|
12 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2024 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2024 | TM01 | Termination of appointment of Phillip James Fawcett Charles as a director on 22 January 2024 | |
04 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
01 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
23 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Roger Dennis Cooper as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Lesley Ann Gariano as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Phillip James Fawcett Charles on 7 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|