Advanced company searchLink opens in new window

METAFORIC LIMITED

Company number SC300538

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
13 Mar 2018 AA Full accounts made up to 31 December 2017
25 Aug 2017 CH01 Director's details changed for Mr Andrew Peter Bear on 25 August 2017
01 Jun 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
07 Mar 2017 MR04 Satisfaction of charge SC3005380004 in full
26 Jul 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 517,611.6234
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 517,611.6234
15 Dec 2014 MISC Sect 519 auditor's letter
25 Nov 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
03 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
10 Jun 2014 SH02 Sub-division of shares on 21 May 2014
10 Jun 2014 SH08 Change of share class name or designation
10 Jun 2014 SH10 Particulars of variation of rights attached to shares
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 21/05/2014
16 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
12 May 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 517,611.6234
08 May 2014 TM01 Termination of appointment of Dan Stickel as a director
08 May 2014 TM01 Termination of appointment of Neil Stewart as a director
06 May 2014 SH10 Particulars of variation of rights attached to shares
25 Apr 2014 SH08 Change of share class name or designation