METBASE LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/05/2316 May 2023 Administrator's progress report

View Document

10/01/2310 January 2023 Notice of deemed approval of proposals

View Document

19/12/2219 December 2022 Statement of administrator's proposal

View Document

12/12/2212 December 2022 Statement of affairs with form AM02SOA

View Document

21/10/2221 October 2022 Appointment of an administrator

View Document

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

View Document

16/12/2116 December 2021 Termination of appointment of Steven Currie Mcdicken as a director on 2021-11-01

View Document

16/12/2116 December 2021 Appointment of Mr Philip Thomas Norkett as a director on 2021-11-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Notification of Philip Thomas Norkett as a person with significant control on 2021-11-01

View Document

15/12/2115 December 2021 Cessation of Steven Mcdicken as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCDICKEN / 25/05/2017

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CURREXT FROM 28/02/2016 TO 27/08/2016

View Document

07/03/167 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/135 February 2013 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