Advanced company searchLink opens in new window

METASTORM U.K. LIMITED

Company number 03435016

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
05 Mar 2021 SH19 Statement of capital on 5 March 2021
  • GBP 1
05 Mar 2021 CAP-SS Solvency Statement dated 19/02/21
05 Mar 2021 SH20 Statement by Directors
05 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Apr 2019 CH01 Director's details changed for Mr Christian Waida on 1 March 2016
09 Apr 2019 AD01 Registered office address changed from 420 Thames Valley Park Drive Reading RG6 1PT to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 9 April 2019
26 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
09 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jul 2018 PSC02 Notification of Open Text Corporation, Which is Listed on the Nasdaq and Toronto Stock Exchange as a person with significant control on 6 April 2016
03 Jul 2018 PSC07 Cessation of Christian Waida as a person with significant control on 16 April 2016
03 Jul 2018 PSC07 Cessation of Gordon Allan Davies as a person with significant control on 16 April 2016
03 Jul 2018 PSC07 Cessation of Open Text Coöperatief U.A. as a person with significant control on 16 April 2016
26 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
22 Aug 2017 CH01 Director's details changed for Mr Gordon Allan Davies on 18 August 2017
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Nov 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014