METBASE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
23/10/2323 October 2023 | Appointment of a voluntary liquidator |
05/10/235 October 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
16/05/2316 May 2023 | Administrator's progress report |
10/01/2310 January 2023 | Notice of deemed approval of proposals |
19/12/2219 December 2022 | Statement of administrator's proposal |
12/12/2212 December 2022 | Statement of affairs with form AM02SOA |
21/10/2221 October 2022 | Appointment of an administrator |
21/10/2221 October 2022 | Registered office address changed from 1a Rosedale Road Richmond Surrey TW9 2SX to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-10-21 |
16/12/2116 December 2021 | Termination of appointment of Steven Currie Mcdicken as a director on 2021-11-01 |
16/12/2116 December 2021 | Appointment of Mr Philip Thomas Norkett as a director on 2021-11-01 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/12/2116 December 2021 | Notification of Philip Thomas Norkett as a person with significant control on 2021-11-01 |
15/12/2115 December 2021 | Cessation of Steven Mcdicken as a person with significant control on 2021-11-23 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/03/196 March 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
14/02/1814 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCDICKEN / 25/05/2017 |
26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
12/08/1612 August 2016 | CURREXT FROM 28/02/2016 TO 27/08/2016 |
07/03/167 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
30/11/1530 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
12/11/1412 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
20/03/1420 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
05/02/135 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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