Advanced company searchLink opens in new window

METRASYS LIMITED

Company number 08888695

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)
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
  • GBP 1
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off