- Company Overview for METIS (HOLDINGS) LTD (09349787)
- Filing history for METIS (HOLDINGS) LTD (09349787)
- People for METIS (HOLDINGS) LTD (09349787)
- More for METIS (HOLDINGS) LTD (09349787)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Paul Anthony Gerrard as a director on 10 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Joseph George Duncan as a director on 10 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Robert Richard Herbert Ware as a director on 10 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of David Edward Agger as a director on 10 December 2016 | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Aug 2016 | TM01 | Termination of appointment of Mark Eric Fergusson as a director on 25 August 2016 | |
29 Aug 2016 | AP01 | Appointment of Mr Joseph George Duncan as a director on 25 August 2016 | |
29 Aug 2016 | AP01 | Appointment of Mr Paul Anthony Gerrard as a director on 25 August 2016 | |
29 Aug 2016 | AP01 | Appointment of Mr David Edward Agger as a director on 25 August 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AD01 | Registered office address changed from Maxwell Hodge 14 Castle Street Liverpool Merseyside L2 0SG England to 18a Slater Street Liverpool L1 4AN on 8 February 2016 | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|