Advanced company searchLink opens in new window

METEMUS PARTNERS LTD

Company number 08683595

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
21 Feb 2019 AA Micro company accounts made up to 30 September 2018
07 Feb 2019 CH01 Director's details changed for Ms Ina Hofmann on 21 January 2019
23 Jan 2019 AD01 Registered office address changed from 90 Greenhill Prince Arthur Road London NW3 5TY United Kingdom to 37 Alexandra Mansions 333 Kings Road London SW3 5ET on 23 January 2019
22 Jan 2019 PSC04 Change of details for Ms Ina Hofmann as a person with significant control on 21 January 2019
10 Oct 2018 PSC07 Cessation of Fred Vincent Maleika as a person with significant control on 10 October 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
09 Jul 2018 CH01 Director's details changed for Ms Ina Hofmann on 8 July 2018
08 Jul 2018 CH01 Director's details changed for Ms Ina Hofmann on 8 July 2018
08 Jul 2018 PSC04 Change of details for Ms Ina Hofmann as a person with significant control on 8 July 2018
08 Jul 2018 AD01 Registered office address changed from 23, Whiteland House Cheltenham Terrace London SW3 4QX England to 90 Greenhill Prince Arthur Road London NW3 5TY on 8 July 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
22 Sep 2017 PSC04 Change of details for Ms Ina Hofmann as a person with significant control on 9 January 2017
17 Jul 2017 PSC04 Change of details for Mr Fred Vincent Maleika as a person with significant control on 1 January 2017
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jan 2017 CH01 Director's details changed for Ms Ina Hofmann on 9 January 2017
05 Jan 2017 AD01 Registered office address changed from 16, Kings Mansions Lawrence Street London SW3 5nd England to 23, Whiteland House Cheltenham Terrace London SW3 4QX on 5 January 2017
28 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 TM01 Termination of appointment of Fred Vincent Maleika as a director on 15 September 2015
15 Dec 2015 CH01 Director's details changed for Ms Ina Hofmann on 15 December 2015
11 Dec 2015 AD01 Registered office address changed from 48 Oakley House 103 Sloane Street London SW1X 9PP to 16, Kings Mansions Lawrence Street London SW3 5nd on 11 December 2015