- Company Overview for META COLLECTABLES LTD (13923204)
- Filing history for META COLLECTABLES LTD (13923204)
- People for META COLLECTABLES LTD (13923204)
- More for META COLLECTABLES LTD (13923204)
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) |
---|---|---|---|
20 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
02 Aug 2022 | CERTNM |
Company name changed art desk LTD\certificate issued on 02/08/22
|
|
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
01 Aug 2022 | AP01 | Appointment of Mr Sean Fortune as a director on 28 July 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Frederic Printz as a director on 28 July 2022 | |
01 Aug 2022 | PSC01 | Notification of Sean Fortune as a person with significant control on 28 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 July 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 Beechwood House Beachwood Road Fishponds Bristol BS16 3TU on 1 August 2022 | |
01 Aug 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 July 2022 | |
01 Aug 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 28 July 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
17 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-17
|