- Company Overview for METXG LIMITED (12669365)
- Filing history for METXG LIMITED (12669365)
- People for METXG LIMITED (12669365)
- Insolvency for METXG LIMITED (12669365)
- More for METXG LIMITED (12669365)
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) |
---|---|---|---|
11 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Nov 2024 | COCOMP | Order of court to wind up | |
29 Oct 2024 | AD01 | Registered office address changed from D166 Legacy Building 1 Viaduct Gardens London SW11 7AY England to 11-13 Lower Grosvenor Place London SW1W 0EX on 29 October 2024 | |
16 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from 190 Camden High Street London NW1 8QP England to D166 Legacy Building 1 Viaduct Gardens London SW11 7AY on 7 October 2024 | |
09 Jul 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
11 Jun 2024 | AD01 | Registered office address changed from 478 Hamilton House St. George Wharf London SW8 2JE England to 190 Camden High Street London NW1 8QP on 11 June 2024 | |
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
05 May 2023 | AD01 | Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX England to 478 Hamilton House St. George Wharf London SW8 2JE on 5 May 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
03 Nov 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from 1 Lower Grosvenor Place London SW1W 0EJ England to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 29 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
18 Nov 2021 | PSC04 | Change of details for Miss Iulia Cioroianu as a person with significant control on 18 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
15 Apr 2021 | PSC01 | Notification of Iulia Cioroianu as a person with significant control on 2 April 2021 | |
15 Apr 2021 | PSC07 | Cessation of Ducu Gheorghe Botoaca as a person with significant control on 2 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 1 1 Lower Grosvenor Place London SW1W 0EJ England to 1 Lower Grosvenor Place London SW1W 0EJ on 15 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Ducu Gheorghe Botoaca as a director on 2 April 2021 |