METIS LONDON LTD

47 Waverley Road, Southsea, PO5 2PJ, England
StatusDISSOLVED
Company No.11849636
CategoryPrivate Limited Company
Incorporated27 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 25 days

SUMMARY

METIS LONDON LTD is an dissolved private limited company with number 11849636. It was incorporated 5 years, 3 months, 17 days ago, on 27 February 2019 and it was dissolved 2 years, 2 months, 25 days ago, on 22 March 2022. The company address is 47 Waverley Road, Southsea, PO5 2PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 21 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2021

Action Date: 07 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Silvan Eskandar Chafiie

Notification date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Angel Murray

Termination date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Angel Murray

Cessation date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-26

Officer name: Mr Silvan Eskandar Chafiie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: 47 Waverley Road Southsea PO5 2PJ

Change date: 2021-04-01

Old address: PO Box PO Box 105 PO Box 1053 PO Box 1053 Portsmouth Hampshire PO1 9TJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: 47 Waverley Road Southsea Hampshire PO5 2PJ England

New address: PO Box PO Box 105 PO Box 1053 PO Box 1053 Portsmouth Hampshire PO1 9TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 47 Waverley Road Southsea Hampshire PO5 2PJ

Change date: 2020-11-23

Old address: PO Box 1053 Southsea Portsmouth Hampshire PO1 9TJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Jane Fisher

Cessation date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: Patricia Jane Fisher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: PO Box 1053 Southsea Portsmouth Hampshire PO1 9TJ

Old address: 47 Waverley Road Southsea Hampshire PO5 2PJ United Kingdom

Change date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Dr. Samantha Angel Murray

Documents

View document PDF

Incorporation company

Date: 27 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADANA ENTERTAINMENTS LTD

SUITE 5 39-41 CHASE SIDE,LONDON,N14 5BP

Number:06532344
Status:ACTIVE
Category:Private Limited Company

DDA CAPITAL LIMITED

1 HAWTHORN WAY,SHIPSTON-ON-STOUR,CV36 4FD

Number:07214895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYPNOBIRTHING LTD

LILAC COTTAGE,MARLBOROUGH,SN8 3NJ

Number:07883010
Status:ACTIVE
Category:Private Limited Company

LOCK & OLSEN LTD

3RD FLOOR PALLADIUM HOUSE 1-4,LONDON,W1F 7LD

Number:08399041
Status:ACTIVE
Category:Private Limited Company

REJUVEN8 SKIN CLINIC LIMITED

1128A FIRST FLOOR STRATFORD ROAD,BIRMINGHAM,B28 8AE

Number:06612080
Status:ACTIVE
Category:Private Limited Company

ST PAULS PROPERTY INVESTMENT LTD

OFFICE 1,BIRMINGHAM,B3 1QS

Number:09335524
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