Advanced company searchLink opens in new window

METABAY IMPORT/EXPORT LIMITED

Company number 06487219

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
17 Apr 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
15 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
23 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
23 Feb 2022 TM01 Termination of appointment of Elverin Associates Ltd as a director on 3 February 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
07 Oct 2021 AD01 Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 7 October 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 January 2020
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 TM01 Termination of appointment of Pierre De Merey as a director on 9 November 2020
26 May 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
25 May 2021 AP01 Appointment of Mr Yassine Assafi as a director on 5 May 2021
21 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
19 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
13 Apr 2018 CS01 Confirmation statement made on 3 February 2018 with updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 TM02 Termination of appointment of Hill Street Registrars Limited as a secretary on 28 October 2015