- Company Overview for METIS (040419) LIMITED (11910161)
- Filing history for METIS (040419) LIMITED (11910161)
- People for METIS (040419) LIMITED (11910161)
- Insolvency for METIS (040419) LIMITED (11910161)
- More for METIS (040419) LIMITED (11910161)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2020 | PSC04 | Change of details for Mr Eric Hargreaves as a person with significant control on 5 April 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
08 May 2019 | AD01 | Registered office address changed from 84 Albion Street Leeds West Yorkshire LS1 6AD England to C/O Rsm Restructuring Advisory Limited Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 May 2019 | |
08 May 2019 | 600 | Appointment of a voluntary liquidator | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | LIQ01 | Declaration of solvency | |
08 Apr 2019 | PSC01 | Notification of Eric Hargreaves as a person with significant control on 5 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Alan Hargreaves as a director on 5 April 2019 | |
08 Apr 2019 | PSC01 | Notification of Alan Hargreaves as a person with significant control on 5 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Eric Hargreaves as a director on 5 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Richard Longton as a director on 5 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Richard Longton as a person with significant control on 5 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 84 Albion Street Leeds West Yorkshire LS1 6AD England to 84 Albion Street Leeds West Yorkshire LS1 6AD on 5 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 84 Albion Street Leeds West Yorkshire LS1 6AD on 5 April 2019 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-28
|