METEMUS PARTNERS LTD
Status | DISSOLVED |
Company No. | 08683595 |
Category | Private Limited Company |
Incorporated | 10 Sep 2013 |
Age | 10 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 11 days |
SUMMARY
METEMUS PARTNERS LTD is an dissolved private limited company with number 08683595. It was incorporated 10 years, 8 months, 25 days ago, on 10 September 2013 and it was dissolved 4 years, 8 months, 11 days ago, on 24 September 2019. The company address is 37 Alexandra Mansions 333 Kings Road, London, SW3 5ET, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Ms Ina Hofmann
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: 37 Alexandra Mansions 333 Kings Road London SW3 5ET
Old address: 90 Greenhill Prince Arthur Road London NW3 5TY United Kingdom
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ina Hofmann
Change date: 2019-01-21
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fred Vincent Maleika
Cessation date: 2018-10-10
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-08
Officer name: Ms Ina Hofmann
Documents
Change person director company with change date
Date: 08 Jul 2018
Action Date: 08 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ina Hofmann
Change date: 2018-07-08
Documents
Change to a person with significant control
Date: 08 Jul 2018
Action Date: 08 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ina Hofmann
Change date: 2018-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2018
Action Date: 08 Jul 2018
Category: Address
Type: AD01
Old address: 23, Whiteland House Cheltenham Terrace London SW3 4QX England
New address: 90 Greenhill Prince Arthur Road London NW3 5TY
Change date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 09 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ina Hofmann
Change date: 2017-01-09
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fred Vincent Maleika
Change date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-09
Officer name: Ms Ina Hofmann
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
New address: 23, Whiteland House Cheltenham Terrace London SW3 4QX
Old address: 16, Kings Mansions Lawrence Street London SW3 5nd England
Change date: 2017-01-05
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 23 Jun 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-15
Officer name: Fred Vincent Maleika
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ina Hofmann
Change date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-11
New address: 16, Kings Mansions Lawrence Street London SW3 5nd
Old address: 48 Oakley House 103 Sloane Street London SW1X 9PP
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Fred Vincent Maleika
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Some Companies
38 SOUTH ROAD,CORBY,NN17 1XB
Number: | 10222641 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 00608374 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 RANDOLPH DRIVE,GLASGOW,G76 8AS
Number: | SC423872 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, EASTON HOUSE,BRENTFORD,TW8 0RR
Number: | 11032527 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 00844356 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SIMONE COURT,LONDON,SE26 4RP
Number: | 03880013 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |