- Company Overview for METAMAX LTD (10054677)
- Filing history for METAMAX LTD (10054677)
- People for METAMAX LTD (10054677)
- More for METAMAX LTD (10054677)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2 March 2021 | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
15 Feb 2018 | AD01 | Registered office address changed from 607 Sloane Avenue 54 Chelsea Cloisters, Sloane Avenue London SW3 3EL England to 27 Old Gloucester Street London WC1N 3AX on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Pasquale Caridi on 15 February 2018 | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from 102-105 205 H, Whitechapel High Street London E1 7RA England to 607 Sloane Avenue 54 Chelsea Cloisters, Sloane Avenue London SW3 3EL on 26 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from 6C Peabody Building Herbrand Street Camden WC1N 1JJ United Kingdom to 102-105 205 H, Whitechapel High Street London E1 7RA on 4 January 2017 | |
15 Jun 2016 | TM01 | Termination of appointment of Abdur Rakib Dewan Syed as a director on 13 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Pasquale Caridi as a director on 14 June 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Pasquale Karidi as a director on 20 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
24 Mar 2016 | AP01 | Appointment of Mr Abdur Rakib Dewan Syed as a director on 23 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Bokul Nehar as a director on 21 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Pasquale Karidi as a director on 21 March 2016 | |
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|