Advanced company searchLink opens in new window

METAMAX LTD

Company number 10054677

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted