- Company Overview for METIS BIOTECHNOLOGIES LIMITED (04138066)
- Filing history for METIS BIOTECHNOLOGIES LIMITED (04138066)
- People for METIS BIOTECHNOLOGIES LIMITED (04138066)
- Insolvency for METIS BIOTECHNOLOGIES LIMITED (04138066)
- More for METIS BIOTECHNOLOGIES LIMITED (04138066)
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) |
---|---|---|---|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
06 Oct 2014 | MAR | Re-registration of Memorandum and Articles | |
06 Oct 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | RR02 | Re-registration from a public company to a private limited company | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1HU on 15 May 2014 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Stephanie Sermadiras on 7 February 2012 | |
08 Feb 2012 | CH01 | Director's details changed for Mr David John Lees on 7 February 2012 | |
08 Feb 2012 | CH01 | Director's details changed for Xavier Gaillard on 7 February 2012 | |
08 Feb 2012 | CH01 | Director's details changed for Philippe Blandinieres on 7 February 2012 | |
04 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
02 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
19 Mar 2010 | CH03 | Secretary's details changed for David Smith on 4 March 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
01 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2008 |