METAMORPH GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been suspended

View Document

10/05/2310 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Termination of appointment of James Shaun Dixon as a director on 2022-12-08

View Document

21/12/2221 December 2022 Termination of appointment of Simon Robert Goldhill as a director on 2022-12-10

View Document

20/12/2220 December 2022 Auditor's resignation

View Document

19/12/2219 December 2022 Termination of appointment of David Whitlock as a director on 2022-12-08

View Document

23/11/2223 November 2022 Appointment of Mr Anthony Leonard Clark Stockdale as a director on 2022-11-22

View Document

10/11/2210 November 2022 Termination of appointment of Keith William Ashworth as a director on 2022-11-08

View Document

01/11/221 November 2022 Termination of appointment of Anthony Leonard Clark Stockdale as a director on 2022-11-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-25 with updates

View Document

04/01/224 January 2022 Termination of appointment of Wesley Graeme Burrage-Jones as a director on 2022-01-01

View Document

02/12/212 December 2021 Termination of appointment of Alan James Webb as a director on 2021-11-30

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DIXON / 19/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

26/10/1826 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 12/04/2017

View Document

19/10/1819 October 2018 CESSATION OF SIMON ROBERT GOLDHILL AS A PSC

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098391520001

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098391520002

View Document

28/02/1828 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 22217

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098391520003

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1719 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 17392

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CURRSHO FROM 31/12/2016 TO 31/12/2015

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM TRIGEN HOUSE BLYTHE VALLEY PARK CENTRAL BOULEVARD, SHIRLEY SOLIHULL B90 8AB UNITED KINGDOM

View Document

06/04/176 April 2017 22/02/17 STATEMENT OF CAPITAL GBP 17756

View Document

03/03/173 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 13771

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ALAN JAMES WEBB

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 13200

View Document

22/09/1622 September 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098391520002

View Document

14/07/1614 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 11700

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098391520001

View Document

09/06/169 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/162 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 10450

View Document

23/02/1623 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR SHAUN DIXON

View Document

02/02/162 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 200

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DAVID WHITLOCK

View Document

04/01/164 January 2016 ADOPT ARTICLES 17/12/2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID GEORGE BENTLEY

View Document

17/12/1517 December 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

23/10/1523 October 2015 CURRSHO FROM 31/10/2016 TO 31/05/2016

View Document

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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