- Company Overview for METACONNECT LTD (06783753)
- Filing history for METACONNECT LTD (06783753)
- People for METACONNECT LTD (06783753)
- More for METACONNECT LTD (06783753)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2024 | DS01 | Application to strike the company off the register | |
09 Feb 2023 | AD01 | Registered office address changed from The Space 235, High Holborn London WC1V 7DN England to 5th Floor, Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 9 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Labs House Bloomsbury Way London United Kingdom WC1A 2BA England to The Space 235, High Holborn London WC1V 7DN on 2 November 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
01 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2019 | PSC07 | Cessation of Inmobi Pte Ltd as a person with significant control on 6 April 2016 | |
11 Apr 2019 | PSC05 | Change of details for Inmobi Pte Ltd as a person with significant control on 6 April 2016 | |
11 Apr 2019 | TM02 | Termination of appointment of Christopher Davies as a secretary on 30 June 2016 | |
22 Mar 2019 | AD01 | Registered office address changed from 45 the Brew 163 City Road London EC1V 1NR England to Labs House Bloomsbury Way London United Kingdom WC1A 2BA on 22 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 6th Floor 265 the Strand London WC2R 1BH to 45 the Brew 163 City Road London EC1V 1NR on 19 December 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |