META Q LIMITED

Company Documents

DateDescription
15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Return of final meeting in a members' voluntary winding up

View Document

09/11/229 November 2022 Declaration of solvency

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Appointment of a voluntary liquidator

View Document

09/11/229 November 2022 Registered office address changed from 35 Bartholomew Street Newbury RG14 5LL England to 7 Jetstream Drive Auckley Doncaster South Yorkshire DN12 1JN on 2022-11-09

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O TAXASSIST ACCOUNTANTS 63 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 7BE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 CURREXT FROM 30/05/2019 TO 31/05/2019

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 SECRETARY APPOINTED MS PADMA RAMASWAMY

View Document

21/03/1321 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY DHIVYA VENKAT

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 01/01/12 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DHIVYA VENKAT / 01/02/2011

View Document

12/07/1112 July 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O TAXASSIST ACCOUNTANTS 63 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 7BE ENGLAND

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM FLAT 1 24 HYDE PARK SQUARE LONDON W2 2NN

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DHIVYA VENKAT / 01/02/2011

View Document

31/03/1131 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

12/11/1012 November 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 PREVEXT FROM 28/02/2009 TO 31/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MS DHIVYA VENKAT

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM OAKLEIGH HOUSE, 94 ORTON LANE WOLVERHAMPTON WV4 4XB UNITED KINGDOM

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MS DHIVYA VENKAT

View Document

13/11/0813 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED SLICK STYLING LIMITED CERTIFICATE ISSUED ON 16/10/08

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company