Advanced company searchLink opens in new window

METAVANT HOLDINGS LIMITED

Company number 11007672

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)
10 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2024 DS01 Application to strike the company off the register
15 Apr 2024 SH19 Statement of capital on 15 April 2024
  • USD 0.41618
15 Apr 2024 CAP-SS Solvency Statement dated 10/04/24
15 Apr 2024 SH20 Statement by Directors
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 10/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • USD 41,618
23 Dec 2023 AA Accounts for a small company made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
06 Oct 2023 AP01 Appointment of Ms Emma Carys Price as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Mark Craig as a director on 6 October 2023
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
12 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022
22 Apr 2022 PSC02 Notification of Roivant Sciences Ltd. as a person with significant control on 1 October 2021
22 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 22 April 2022
19 Dec 2021 AA Accounts for a small company made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
18 Aug 2021 CH01 Director's details changed for Mr Lee Francis Moore on 26 February 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • USD 20,562
03 Dec 2020 CH01 Director's details changed for Mr Lee Francis Moore on 3 December 2020
27 Oct 2020 AA Accounts for a small company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
01 Nov 2019 TM01 Termination of appointment of Evia Mary Soussi as a director on 1 November 2019