- Company Overview for NDL-METASCYBE LIMITED (04698871)
- Filing history for NDL-METASCYBE LIMITED (04698871)
- People for NDL-METASCYBE LIMITED (04698871)
- More for NDL-METASCYBE LIMITED (04698871)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
24 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
12 Aug 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Apr 2020 | TM01 | Termination of appointment of Peter Kevan Briscoe as a director on 1 April 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
30 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from 4 Deighton Close Wetherby West Yorkshire LS22 7GZ to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 6 September 2018 | |
25 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
03 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
16 Mar 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of James Gordon Mcclure as a secretary on 21 June 2016 | |
13 May 2016 | SH19 |
Statement of capital on 13 May 2016
|
|
13 May 2016 | SH20 | Statement by Directors | |
13 May 2016 | CAP-SS | Solvency Statement dated 30/03/16 | |
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 May 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
22 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
19 Mar 2014 | CERTNM |
Company name changed realflare LIMITED\certificate issued on 19/03/14
|