Advanced company searchLink opens in new window

META DESIGN & ADVERTISING LTD

Company number 10235215

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 PSC08 Notification of a person with significant control statement
15 Feb 2021 TM01 Termination of appointment of Clare Louise Thomas as a director on 28 January 2021
15 Feb 2021 PSC07 Cessation of Clare Louise Thomas as a person with significant control on 28 January 2021
30 Sep 2020 AP01 Notice of removal of a director
09 Sep 2020 PSC07 Cessation of Leighton James Stacey as a person with significant control on 31 August 2020
09 Sep 2020 TM01 Termination of appointment of Leighton James Stacey as a director on 31 August 2020
09 Sep 2020 PSC01 Notification of Clare Louise Thomas as a person with significant control on 31 August 2020
25 Aug 2020 AD01 Registered office address changed from Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA Wales to Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA on 25 August 2020
11 Aug 2020 AD01 Registered office address changed from 1 Station Street Porth CF39 9NR Wales to Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA on 11 August 2020
01 Aug 2020 TM01 Termination of appointment of Lucy Bulley as a director on 30 July 2020
01 Aug 2020 PSC07 Cessation of Lucy Bulley as a person with significant control on 30 July 2020
11 May 2020 CH01 Director's details changed for Mrs Clare Louise O'halloran on 11 May 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Nov 2019 PSC01 Notification of Lucy Bulley as a person with significant control on 29 November 2019
29 Nov 2019 PSC01 Notification of Leighton James Stacey as a person with significant control on 29 November 2019
29 Nov 2019 PSC07 Cessation of Clare Louise O'halloran as a person with significant control on 29 November 2019
29 Nov 2019 CH01 Director's details changed for Mrs Clare Louise O'halloran on 29 November 2019
29 Nov 2019 AP01 Appointment of Miss Lucy Bulley as a director on 29 November 2019
15 Oct 2019 AA Micro company accounts made up to 30 April 2019
23 Aug 2019 AD01 Registered office address changed from PO Box CF3 0LT Charterhouse Ii Links Business Park, Fortran Rd, St Mell St Mellons Cardiff CF3 0LT United Kingdom to 1 Station Street Porth CF39 9NR on 23 August 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
01 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with no updates