Advanced company searchLink opens in new window

NDL-METASCYBE LIMITED

Company number 04698871

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)
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
  • GBP 2,157
13 May 2016 SH20 Statement by Directors
13 May 2016 CAP-SS Solvency Statement dated 30/03/16
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 30/03/2016
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
  • GBP 2,157
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
  • GBP 2,157
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
  • GBP 2,157
19 Mar 2014 CERTNM Company name changed realflare LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11