Advanced company searchLink opens in new window

METZGER BUSINESS SEARCH HOLDINGS LIMITED

Company number 09316021

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2023 SH19 Statement of capital on 25 October 2023
  • GBP 7,500
25 Oct 2023 SH20 Statement by Directors
25 Oct 2023 CAP-SS Solvency Statement dated 24/10/23
25 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 24/10/2023
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 30 September 2019
10 Oct 2022 OC S1096 Court Order to Rectify
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
17 Aug 2021 CH01 Director's details changed for Miss Prudence Lorraine Thomas on 2 August 2021
17 Aug 2021 PSC05 Change of details for Metzger Group Limited as a person with significant control on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Dec 2020 CH01 Director's details changed for Mr James Stephen Metzger on 30 September 2015
21 Dec 2020 CH01 Director's details changed for Mr James Stephen Metzger on 30 September 2015
21 Dec 2020 CH01 Director's details changed for Mr James Stephen Metzger on 30 September 2015
21 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
30 Sep 2020 ANNOTATION Rectified The accounts for the period ending 30/09/2019 were removed from the public register on 11/10/2022 pursuant to order of court.
16 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Apr 2019 TM01 Termination of appointment of James Simon Kelvin Flew as a director on 28 March 2019
03 Apr 2019 AP01 Appointment of Miss Prudence Lorraine Thomas as a director on 28 March 2019