- Company Overview for METLAND PRODUCTS LTD. (07768225)
- Filing history for METLAND PRODUCTS LTD. (07768225)
- People for METLAND PRODUCTS LTD. (07768225)
- More for METLAND PRODUCTS LTD. (07768225)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2018 | DS01 | Application to strike the company off the register | |
20 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
01 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
01 Jul 2017 | PSC01 | Notification of Stepan Chiurcci as a person with significant control on 20 June 2017 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
21 Jun 2016 | TM01 | Termination of appointment of Trendmax Inc. as a director on 13 June 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of Starwell International Ltd. as a secretary on 13 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Juchun Lee as a director on 13 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Ms Hema Noronha as a director on 13 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 21 June 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
05 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
15 Sep 2013 | AP02 | Appointment of Trendmax Inc. as a director | |
15 Sep 2013 | TM01 | Termination of appointment of Fynel Limited as a director | |
17 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
10 Sep 2012 | AP01 | Appointment of Mr. Juchun Lee as a director | |
08 Sep 2012 | TM01 | Termination of appointment of Damien Alvarez as a director |