METRASYS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

01/07/201 July 2020 DISS40 (DISS40(SOAD))

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

24/10/1924 October 2019 Registered office address changed from , Peter House Oxford Street, Manchester, M1 5AN, England to 25 Canada Square London E14 5LB on 2019-10-24

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD JAFAR

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MUHAMMAD JAFAR

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR HARDEV BHULLAR

View Document

24/10/1924 October 2019 CESSATION OF HARDEV SINGH BHULLAR AS A PSC

View Document

16/01/1916 January 2019 Registered office address changed from , Broadstone Mill Broadstone Road, Stockport, SK5 7DL, England to 25 Canada Square London E14 5LB on 2019-01-16

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM BROADSTONE MILL BROADSTONE ROAD STOCKPORT SK5 7DL ENGLAND

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR HARDEV SINGH BHULLAR

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SHARD

View Document

09/01/199 January 2019 CESSATION OF JUSTIN STEPHEN SHARD AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDEV SINGH BHULLAR

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

04/01/184 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM C/O HALL CHADWICK BUSINESS ADVISORS HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF ENGLAND

View Document

18/12/1718 December 2017 Registered office address changed from , C/O Hall Chadwick Business Advisors, Horton House Exchange Flags, Liverpool, L2 3PF, England to 25 Canada Square London E14 5LB on 2017-12-18

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

01/06/161 June 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF UNITED KINGDOM

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JUSTIN STEPHEN SHARD

View Document

01/02/161 February 2016 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 25 Canada Square London E14 5LB on 2016-02-01

View Document

01/02/161 February 2016 Registered office address changed from , Horton House Exchange Flags, Liverpool, L2 3PF, United Kingdom to 25 Canada Square London E14 5LB on 2016-02-01

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 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