Advanced company searchLink opens in new window

METABOARDS LIMITED

Company number 10314697

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)
17 Jan 2024 AD01 Registered office address changed from C/O James Cowper Kreston James Cowper Kreston Chawley Park, Cumnor Hill Oxford OX2 9GG England to Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 17 January 2024
17 Jan 2024 LIQ02 Statement of affairs
17 Jan 2024 600 Appointment of a voluntary liquidator
17 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-11
14 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
01 Feb 2023 PSC05 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 30 September 2021
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 TM01 Termination of appointment of Nimrata Boora as a director on 7 June 2022
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
07 Dec 2021 AP01 Appointment of Mr Simon Edward Holt Harris as a director on 30 November 2021
29 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2021 MA Memorandum and Articles of Association
25 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 TM01 Termination of appointment of Chris Stevens as a director on 20 July 2021
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2021 TM01 Termination of appointment of Peter Ronald Hutton as a director on 26 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 3,328.436
27 Oct 2020 AP01 Appointment of Ms Nimrata Boora as a director on 7 October 2020
06 Oct 2020 TM01 Termination of appointment of Nedko Georgiev Ivanov as a director on 22 September 2020
17 Sep 2020 AP01 Appointment of Mr Nicholas George Dixon-Clegg as a director on 10 September 2020
17 Sep 2020 TM01 Termination of appointment of William Goodlad as a director on 10 September 2020