Advanced company searchLink opens in new window

METAPARADIGMA LTD

Company number 07071527

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)
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted