- Company Overview for METAPARADIGMA LTD (07071527)
- Filing history for METAPARADIGMA LTD (07071527)
- People for METAPARADIGMA LTD (07071527)
- More for METAPARADIGMA LTD (07071527)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2012 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2012-05-10
|
|
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | AP01 | Appointment of Mr Brian John Read as a director on 1 November 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of David Walne as a director on 1 November 2011 | |
08 Aug 2011 | TM01 | Termination of appointment of Alexander Abraham as a director | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Jul 2011 | AP01 | Appointment of David Walne as a director | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
23 Jun 2011 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 22 June 2011 | |
09 May 2011 | AD01 | Registered office address changed from Office 504 81 Oxford Street London W1D 2EU United Kingdom on 9 May 2011 | |
06 May 2011 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2009 | NEWINC |
Incorporation
|