- Company Overview for METRASYS LIMITED (08888695)
- Filing history for METRASYS LIMITED (08888695)
- People for METRASYS LIMITED (08888695)
- More for METRASYS LIMITED (08888695)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2019 | AD01 | Registered office address changed from , Peter House Oxford Street, Manchester, M1 5AN, England to 25 Canada Square London E14 5LB on 24 October 2019 | |
24 Oct 2019 | PSC01 | Notification of Muhammad Jafar as a person with significant control on 16 January 2019 | |
24 Oct 2019 | PSC07 | Cessation of Hardev Singh Bhullar as a person with significant control on 16 January 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Hardev Singh Bhullar as a director on 16 January 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Muhammad Jafar as a director on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from , Broadstone Mill Broadstone Road, Stockport, SK5 7DL, England to 25 Canada Square London E14 5LB on 16 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | PSC01 | Notification of Hardev Singh Bhullar as a person with significant control on 8 January 2019 | |
09 Jan 2019 | PSC07 | Cessation of Justin Stephen Shard as a person with significant control on 8 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Justin Stephen Shard as a director on 8 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Hardev Singh Bhullar as a director on 7 January 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
04 Jan 2018 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from , C/O Hall Chadwick Business Advisors, Horton House Exchange Flags, Liverpool, L2 3PF, England to 25 Canada Square London E14 5LB on 18 December 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off |