- Company Overview for META-DESIGN LIMITED (07237432)
- Filing history for META-DESIGN LIMITED (07237432)
- People for META-DESIGN LIMITED (07237432)
- More for META-DESIGN LIMITED (07237432)
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) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Jun 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 June 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 28 April 2015
Statement of capital on 2015-07-24
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 28 April 2014
Statement of capital on 2014-07-24
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 28 April 2012 | |
15 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
20 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
15 Mar 2011 | CERTNM |
Company name changed lively camera operations LTD\certificate issued on 15/03/11
|
|
15 Mar 2011 | CONNOT | Change of name notice | |
07 Mar 2011 | AP01 | Appointment of Mr Simon Denison Beresford as a director | |
07 Mar 2011 | AP01 | Appointment of Miss Jessica Eryl Evershed as a director | |
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
29 Apr 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
28 Apr 2010 | NEWINC |
Incorporation
|