- Company Overview for METEMUS PARTNERS LTD (08683595)
- Filing history for METEMUS PARTNERS LTD (08683595)
- People for METEMUS PARTNERS LTD (08683595)
- More for METEMUS PARTNERS LTD (08683595)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2019 | DS01 | Application to strike the company off the register | |
21 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Feb 2019 | CH01 | Director's details changed for Ms Ina Hofmann on 21 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 90 Greenhill Prince Arthur Road London NW3 5TY United Kingdom to 37 Alexandra Mansions 333 Kings Road London SW3 5ET on 23 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Ms Ina Hofmann as a person with significant control on 21 January 2019 | |
10 Oct 2018 | PSC07 | Cessation of Fred Vincent Maleika as a person with significant control on 10 October 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
09 Jul 2018 | CH01 | Director's details changed for Ms Ina Hofmann on 8 July 2018 | |
08 Jul 2018 | CH01 | Director's details changed for Ms Ina Hofmann on 8 July 2018 | |
08 Jul 2018 | PSC04 | Change of details for Ms Ina Hofmann as a person with significant control on 8 July 2018 | |
08 Jul 2018 | AD01 | Registered office address changed from 23, Whiteland House Cheltenham Terrace London SW3 4QX England to 90 Greenhill Prince Arthur Road London NW3 5TY on 8 July 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
22 Sep 2017 | PSC04 | Change of details for Ms Ina Hofmann as a person with significant control on 9 January 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr Fred Vincent Maleika as a person with significant control on 1 January 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Ms Ina Hofmann on 9 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 16, Kings Mansions Lawrence Street London SW3 5nd England to 23, Whiteland House Cheltenham Terrace London SW3 4QX on 5 January 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Fred Vincent Maleika as a director on 15 September 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Ms Ina Hofmann on 15 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 48 Oakley House 103 Sloane Street London SW1X 9PP to 16, Kings Mansions Lawrence Street London SW3 5nd on 11 December 2015 |