META SURGE LIMITED

Crown House Crown House, London, WC1N 3AX, England
StatusLIQUIDATION
Company No.07084981
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

META SURGE LIMITED is an liquidation private limited company with number 07084981. It was incorporated 14 years, 5 months, 28 days ago, on 24 November 2009. The company address is Crown House Crown House, London, WC1N 3AX, England.



Company Fillings

Liquidation compulsory winding up order

Date: 29 Feb 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

New address: Crown House 27 Old Gloucester Street London WC1N 3AX

Old address: Atlas Mill Atlas Mill Road Brighouse West Yorkshire HD6 1ES

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Vincenzo Cirelli

Appointment date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brown

Termination date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Tracey Louise Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: David Brown

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Vincenzo Cirelli

Notification date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/11/2017

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 02 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Louise Brown

Notification date: 2017-01-02

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 02 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Brown

Change date: 2017-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Brian Brown

Termination date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jack Brian Brown

Change date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: David Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Brown

Change date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Brian Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53 THE SQUARE LTD

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:04938194
Status:ACTIVE
Category:Private Limited Company

CLAYLINE CONSTRUCTION LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:07570931
Status:ACTIVE
Category:Private Limited Company

CONNEXIONS PR & MARKETING LTD

THE OLD BOOKING OFFICE,SAXILBY,LN1 2HB

Number:05461630
Status:ACTIVE
Category:Private Limited Company

FGT ENTERPRISE LIMITED

25 SACKVILLE STREET,LONDON,W1S 3AX

Number:11334115
Status:ACTIVE
Category:Private Limited Company

J M CARROLL LIMITED

29 LORD STREET,DUKINFIELD,SK16 5JP

Number:07326505
Status:ACTIVE
Category:Private Limited Company

OPTIMAL HOMES LTD

43 DOUBLE STREET,SPALDING,PE11 2AA

Number:10218417
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