META ADDITIVE LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a members' voluntary winding up

View Document

02/03/242 March 2024 Declaration of solvency

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Resolutions

View Document

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

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2022-06-23

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Termination of appointment of Michelle Hanson as a director on 2023-07-21

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

13/12/2213 December 2022 Appointment of Mr Thomas Nogueira as a director on 2022-12-12

View Document

13/12/2213 December 2022 Termination of appointment of Arjun Aggarwal as a director on 2022-12-12

View Document

23/06/2223 June 2022 Confirmation statement made on 2022-06-23 with updates

View Document

28/10/2128 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

21/12/2021 December 2020 ADOPT ARTICLES 11/12/2020

View Document

21/12/2021 December 2020 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 ADOPT ARTICLES 11/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 DIRECTOR APPOINTED MR SIMON PETER SCOTT

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MS KATE BLACK

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM FOUNDATION BUILDING LIVERPOOL, 765 BROWNLOW HILL LIVERPOOL L69 7ZX ENGLAND

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BLACK

View Document

24/07/2024 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/2024 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 10

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / UNIVERSITY OF LIVERPOOL / 03/07/2020

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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