- Company Overview for METTAR SIMULATIONS LTD (10858273)
- Filing history for METTAR SIMULATIONS LTD (10858273)
- People for METTAR SIMULATIONS LTD (10858273)
- More for METTAR SIMULATIONS LTD (10858273)
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) |
---|---|---|---|
25 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
16 Feb 2022 | PSC04 | Change of details for Mr Matthew Graham Davies as a person with significant control on 16 February 2022 | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | CH01 | Director's details changed for Mr Matthew Graham Davies on 22 July 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
20 Sep 2020 | AD01 | Registered office address changed from Lychgate Manor Roxborough Park Harrow HA1 3YL England to 20-22 Wenlock Road London N1 7GU on 20 September 2020 | |
29 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lychgate Manor Roxborough Park Harrow HA1 3YL on 29 May 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
27 Jul 2019 | PSC07 | Cessation of Mohamed Aamir Bin Muhd Soheb Thacker as a person with significant control on 10 January 2019 | |
16 Jul 2019 | PSC01 | Notification of Mohamed Aamir Bin Muhd Soheb Thacker as a person with significant control on 10 January 2019 | |
10 May 2019 | AA | Micro company accounts made up to 30 December 2018 | |
10 Apr 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
03 Feb 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
13 Nov 2018 | PSC07 | Cessation of Positive Control Ventures Llc as a person with significant control on 13 November 2018 | |
21 Oct 2018 | PSC02 | Notification of Positive Control Ventures Llc as a person with significant control on 14 June 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Matthew Graham Davies on 10 July 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mr Matthew Graham Davies as a person with significant control on 10 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-10
|