Advanced company searchLink opens in new window

METASIEL BAU TECHNOLOGIE LTD.

Company number 08635382

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 15 June 2017
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from C/O Primary Secretary Services Ltd 7 Land of Green Ginger Suite 7a Hull North Humberside HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 27 September 2016
27 Sep 2016 TM02 Termination of appointment of Primary Secretary Services Ltd as a secretary on 27 September 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 120
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 120
11 May 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
18 Jun 2014 TM01 Termination of appointment of Alexander Henrich as a director
18 Jun 2014 AP01 Appointment of Pascal Eull as a director
02 Sep 2013 CERTNM Company name changed metasiel technology LTD.\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
02 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
02 Sep 2013 AP01 Appointment of Alexander Joachim Henrich as a director
02 Sep 2013 TM01 Termination of appointment of Karl Mueller as a director
13 Aug 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 December 2013
02 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted