Advanced company searchLink opens in new window

METO UK LTD

Company number 02118737

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 DS01 Application to strike the company off the register
16 Mar 2018 PSC08 Notification of a person with significant control statement
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
25 Sep 2017 AP01 Appointment of Mr Kamel Mormech as a director on 20 September 2017
22 Sep 2017 TM01 Termination of appointment of Erik Albert Laurentius Cardinaal as a director on 20 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Jamie Robinson as a director on 19 June 2017
02 Aug 2017 TM01 Termination of appointment of Scott Andrew Mitchell-Harris as a director on 19 June 2017
09 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Erik Albert Laurentius Cardinaal as a director on 6 October 2016
07 Feb 2017 TM01 Termination of appointment of Neil Andrew Bewell as a director on 11 January 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 TM01 Termination of appointment of Per Harald Levin as a director on 1 June 2016
25 Jul 2016 AP01 Appointment of Mr Scott Andrew Mitchell-Harris as a director on 1 June 2016
25 Jul 2016 AP01 Appointment of Mr Mark Anthony Beckram as a director on 1 June 2016
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 29,844,015
06 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mr Neil Andrew Bewell as a director on 26 September 2015
02 Jul 2015 TM01 Termination of appointment of Jeffrey Oliver Richard as a director on 20 March 2015
12 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 29,844,015
07 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AP01 Appointment of Mr Jeffrey Oliver Richard as a director on 31 August 2014
11 Sep 2014 TM01 Termination of appointment of Anne Broudic as a director on 31 August 2014