Advanced company searchLink opens in new window

BEHIND THE METER LIMITED

Company number 09210984

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
08 Feb 2021 TM01 Termination of appointment of Mark Tarry as a director on 8 February 2021
20 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Sep 2020 PSC05 Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
02 Jun 2020 TM02 Termination of appointment of Lauren Paton as a secretary on 1 June 2020
21 Jan 2020 TM01 Termination of appointment of Neil David Eckert as a director on 17 January 2020
15 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2019 TM01 Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
15 Jan 2019 MR04 Satisfaction of charge 092109840001 in full
10 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
17 May 2018 AP01 Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018
15 Mar 2018 AD01 Registered office address changed from 3rd Floor 1 London W1S 4LD United Kingdom to PO Box = 3rd Floor 1 Dover Street London W1S 4LD on 15 March 2018
13 Mar 2018 AD01 Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 1 London W1S 4LD on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 13 March 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06