- Company Overview for METABIN LTD (SC279282)
- Filing history for METABIN LTD (SC279282)
- People for METABIN LTD (SC279282)
- More for METABIN LTD (SC279282)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2022 | DS01 | Application to strike the company off the register | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Miss Dana Adalaide on 8 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 224a Grahams Road Falkirk FK2 7BH to 13 Lumley Street Grangemouth FK3 8BN on 8 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Miss Dana Adalaide as a person with significant control on 8 November 2021 | |
08 Nov 2021 | CH03 | Secretary's details changed for Miss Dana Adalaide on 8 November 2021 | |
08 Nov 2021 | AA | Micro company accounts made up to 29 February 2020 | |
29 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
04 May 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
25 Jul 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | CH01 | Director's details changed for David William Ashe on 1 May 2014 | |
22 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH03 | Secretary's details changed for David William Ashe on 1 May 2014 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |