Advanced company searchLink opens in new window

METROATECH LIMITED

Company number 02622916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-13
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
  • GBP 1,000