META ADDITIVE LIMITED
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Final Gazette dissolved following liquidation |
02/08/252 August 2025 New | Final Gazette dissolved following liquidation |
02/05/252 May 2025 | Return of final meeting in a members' voluntary winding up |
02/03/242 March 2024 | Declaration of solvency |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Registered office address changed from Sutherland Works Beaufort Road Stoke-on-Trent ST3 1RH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-02-22 |
30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Confirmation statement made on 2023-06-23 with no updates |
24/10/2324 October 2023 | Second filing of Confirmation Statement dated 2022-06-23 |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Termination of appointment of Michelle Hanson as a director on 2023-07-21 |
04/01/234 January 2023 | Accounts for a small company made up to 2021-12-31 |
13/12/2213 December 2022 | Appointment of Mr Thomas Nogueira as a director on 2022-12-12 |
13/12/2213 December 2022 | Termination of appointment of Arjun Aggarwal as a director on 2022-12-12 |
23/06/2223 June 2022 | Confirmation statement made on 2022-06-23 with updates |
28/10/2128 October 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Memorandum and Articles of Association |
27/09/2127 September 2021 | Resolutions |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
21/12/2021 December 2020 | ADOPT ARTICLES 11/12/2020 |
21/12/2021 December 2020 | ARTICLES OF ASSOCIATION |
21/12/2021 December 2020 | ADOPT ARTICLES 11/12/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | DIRECTOR APPOINTED MR SIMON PETER SCOTT |
27/10/2027 October 2020 | DIRECTOR APPOINTED MS KATE BLACK |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM FOUNDATION BUILDING LIVERPOOL, 765 BROWNLOW HILL LIVERPOOL L69 7ZX ENGLAND |
27/08/2027 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BLACK |
24/07/2024 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/07/2024 July 2020 | 03/07/20 STATEMENT OF CAPITAL GBP 10 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / UNIVERSITY OF LIVERPOOL / 03/07/2020 |
17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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