METON INTERNATIONAL LIMITED

Batchworth House Batchworth Place Batchworth House Batchworth Place, Rickmansworth, WD3 1JE, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.09417962
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 14 days

SUMMARY

METON INTERNATIONAL LIMITED is an dissolved private limited company with number 09417962. It was incorporated 9 years, 3 months, 20 days ago, on 02 February 2015 and it was dissolved 2 years, 2 months, 14 days ago, on 08 March 2022. The company address is Batchworth House Batchworth Place Batchworth House Batchworth Place, Rickmansworth, WD3 1JE, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: C/O Day Smith and Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom

New address: Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE

Change date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-17

Charge number: 094179620001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Mr Efthimios Latsoudis

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ajax international LIMITED\certificate issued on 04/08/15

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APAXON LIMITED

11 WILKS AVENUE,MANCHESTER,M22 5FT

Number:09784429
Status:ACTIVE
Category:Private Limited Company

ELEVAATE LIMITED

THE HUB,STAMFORD,PE9 2BW

Number:08900522
Status:ACTIVE
Category:Private Limited Company
Number:02445475
Status:ACTIVE
Category:Private Limited Company

IMAGEAMBER LIMITED

49 BARCLAY PLACE,EDINBURGH,EH10 4HW

Number:SC229091
Status:ACTIVE
Category:Private Limited Company

J C + K A PIPER (BUILDING CONTRACTORS) LIMITED

UNIT 2 LLYS EDMUND PRYS,ST ASAPH,LL17 0LJ

Number:02780978
Status:ACTIVE
Category:Private Limited Company

LUKE HARVEY LIMITED

FOXGLOVE COTTAGE,WANTAGE,OX12 9QJ

Number:05241179
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