METRIXA LIMITED

Office 16 Jeffersons Business Centre Office 16 Jeffersons Business Centre, Banbury, OX16 9AA, England
StatusDISSOLVED
Company No.06567833
CategoryPrivate Limited Company
Incorporated16 Apr 2008
Age16 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 6 days

SUMMARY

METRIXA LIMITED is an dissolved private limited company with number 06567833. It was incorporated 16 years, 1 month, 14 days ago, on 16 April 2008 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is Office 16 Jeffersons Business Centre Office 16 Jeffersons Business Centre, Banbury, OX16 9AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-29

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

New address: Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA

Old address: Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2020

Action Date: 12 Apr 2020

Category: Address

Type: AD01

Old address: 11 Talbot Avenue High Wycombe Buckinghamshire HP13 5HZ

New address: Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA

Change date: 2020-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cosmetics by designers LIMITED\certificate issued on 21/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Kelly

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-30

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE United Kingdom

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Sep 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Sep 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cargil Management Services Limited

Change date: 2010-08-10

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Change date: 2010-05-06

Old address: 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nathan sri / 01/12/2008

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lea yeat LIMITED

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed nathan sri

Documents

View document PDF

Incorporation company

Date: 16 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIN ASSASSIN LTD

87 DRUID STREET,HINCKLEY,LE10 1QQ

Number:11780022
Status:ACTIVE
Category:Private Limited Company

CLG JOINERY LIMITED

7 HATTON FOLD,MANCHESTER,M46 0GU

Number:05461935
Status:ACTIVE
Category:Private Limited Company

HA-TECH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11839615
Status:ACTIVE
Category:Private Limited Company

INTU VERITAS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11600583
Status:ACTIVE
Category:Private Limited Company

SPACE DREAMSS LTD

10 HAZELTON CLOSE,BRADFORD,BD18 1QJ

Number:11421624
Status:ACTIVE
Category:Private Limited Company

SUMMERFIELD FINANCE LIMITED

CROWN HOUSE,TYLDESLEY, MANCHESTER,M29 8AL

Number:09900583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source