- Company Overview for METTRICKS (WOOLSTON) LIMITED (10573511)
- Filing history for METTRICKS (WOOLSTON) LIMITED (10573511)
- People for METTRICKS (WOOLSTON) LIMITED (10573511)
- Charges for METTRICKS (WOOLSTON) LIMITED (10573511)
- Insolvency for METTRICKS (WOOLSTON) LIMITED (10573511)
- More for METTRICKS (WOOLSTON) LIMITED (10573511)
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) |
---|---|---|---|
08 Jan 2019 | CH01 | Director's details changed for Mr Dhan Bahadur Tamang on 31 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Mettricks Hospitality Limited as a person with significant control on 9 November 2018 | |
13 Dec 2018 | PSC02 | Notification of Coffee Lab Holdings Limited as a person with significant control on 9 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Nicholas Charles Hanson as a director on 9 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Nicholas Kethro Ekins as a director on 9 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Dhan Bahadur Tamang as a director on 9 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Alexander Mark Paul Donnan on 2 December 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Spencer James Cromwell Bowman as a director on 9 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Alexander Mark Paul Donnan as a director on 9 November 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
04 May 2018 | MR01 | Registration of charge 105735110001, created on 24 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
22 Mar 2017 | CH01 | Director's details changed for Mr Spencer Bowman on 21 March 2017 | |
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|