Advanced company searchLink opens in new window

METZIN LIMITED

Company number 06558815

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2018 TM01 Termination of appointment of Matthew Philip Farrugia as a director on 10 September 2018
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
12 Dec 2017 AC92 Restoration by order of the court
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2017 DS01 Application to strike the company off the register
21 Jan 2017 AA Micro company accounts made up to 30 April 2016
30 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
25 Jan 2016 AA Micro company accounts made up to 30 April 2015
07 Jan 2016 AD01 Registered office address changed from C/O Ukmal Suite 507 1 Alie Street London E1 8DE to 8 Peartree Lane London E1W 3SR on 7 January 2016
17 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Jun 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from C/O Ukmal Suite 507 1 Alie Street London E1 8DE United Kingdom on 4 May 2011
04 May 2011 AD01 Registered office address changed from 7 Barclay House Well London E9 7RA Uk on 4 May 2011
14 Apr 2011 AD01 Registered office address changed from C/O Ukmal Suite 507 1 Alie Street London E1 8DE on 14 April 2011