Advanced company searchLink opens in new window

METASIS LIMITED

Company number 03771082

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2018 TM02 Termination of appointment of Henrietta Margaret Fleur Roper Curzon as a secretary on 2 January 2018
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 PSC01 Notification of Kevin Green as a person with significant control on 10 April 2016
02 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
31 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
31 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1
14 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
26 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
25 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 Jun 2014 CH03 Secretary's details changed for Henrietta Margaret Fleur Roper Curzon on 5 August 2013
24 Jun 2014 CH01 Director's details changed for Kevin Green on 22 September 2013
24 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
08 Oct 2013 AD01 Registered office address changed from Collingwood Ulley Road Kennington Ashford Kent TN24 9HU United Kingdom on 8 October 2013
13 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
24 Apr 2013 AA Accounts for a dormant company made up to 31 May 2012
17 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
17 Jun 2012 AD01 Registered office address changed from Shoosmiths 1550 Parkway Solent Business Park Whiteley Hampshire PO15 7AG on 17 June 2012
26 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
04 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
28 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
02 Jun 2009 363a Return made up to 14/05/09; full list of members