METTRR TECHNOLOGIES LIMITED

07439429
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
09 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2024 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
06 Nov 2023 insolvency Liquidation In Administration Progress Report 21 Buy now
14 Jun 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
01 Jun 2023 insolvency Liquidation In Administration Proposals 43 Buy now
24 May 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
15 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Apr 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 25 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 13 Buy now
19 Aug 2021 capital Return of Allotment of shares 3 Buy now
07 Jul 2021 capital Return of Allotment of shares 3 Buy now
06 Jul 2021 accounts Annual Accounts 25 Buy now
19 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Sebastian Charles Benidict Lewis) 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
30 Nov 2020 officers Appointment of director (Mr Daniel Marko Mohacek) 2 Buy now
19 Oct 2020 officers Termination of appointment of director (Andrew Peter Russell Honeyman) 1 Buy now
12 Oct 2020 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2020 resolution Resolution 2 Buy now
12 Oct 2020 incorporation Memorandum Articles 23 Buy now
12 Oct 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Aug 2020 capital Second Filing Capital Allotment Shares 7 Buy now
07 Jul 2020 accounts Annual Accounts 15 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2020 officers Appointment of director (Mr Colin William Hill) 2 Buy now
28 Apr 2020 capital Return of Allotment of shares 3 Buy now
03 Mar 2020 capital Return of Allotment of shares 3 Buy now
10 Jan 2020 officers Termination of appointment of director (Michael Paul Hitchcock) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Andrew Paul Dyson Wyke) 1 Buy now
31 Dec 2019 accounts Annual Accounts 14 Buy now
30 Dec 2019 capital Second Filing Capital Allotment Shares 7 Buy now
30 Dec 2019 capital Second Filing Capital Allotment Shares 7 Buy now
23 Dec 2019 capital Return of Allotment of shares 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 resolution Resolution 2 Buy now
25 Jul 2019 mortgage Registration of a charge 35 Buy now
18 Jul 2019 capital Return of Allotment of shares 4 Buy now
18 Jul 2019 capital Return of Allotment of shares 4 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 capital Return of Allotment of shares 4 Buy now
07 Jan 2019 resolution Resolution 6 Buy now
13 Dec 2018 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
13 Dec 2018 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
13 Dec 2018 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
13 Dec 2018 officers Directors Register Information On Withdrawal From The Public Register 2 Buy now
13 Dec 2018 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
05 Dec 2018 officers Termination of appointment of secretary (Venetia Caroline Carpenter) 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
03 Dec 2018 resolution Resolution 2 Buy now
08 Aug 2018 capital Return of Allotment of shares 3 Buy now
08 Aug 2018 capital Return of Allotment of shares 3 Buy now
01 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jul 2018 resolution Resolution 34 Buy now
26 Jul 2018 resolution Resolution 3 Buy now
27 Jun 2018 mortgage Registration of a charge 35 Buy now
14 Jun 2018 accounts Annual Accounts 16 Buy now
30 May 2018 officers Termination of appointment of director (David Elliot Suter) 1 Buy now
22 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2018 capital Return of Allotment of shares 3 Buy now
05 Jan 2018 capital Return of Allotment of shares 3 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
17 Oct 2017 officers Appointment of director (Mr Andrew Honeyman) 2 Buy now
17 Oct 2017 officers Appointment of secretary (Miss Venetia Caroline Carpenter) 2 Buy now
05 Aug 2017 officers Appointment of director (Mr David Elliot Suter) 2 Buy now
05 Aug 2017 officers Appointment of director (Mr Michael Paul Hitchcock) 2 Buy now
05 Aug 2017 officers Appointment of director (Mr Andrew Paul Dyson Wyke) 2 Buy now
07 Jul 2017 accounts Annual Accounts 8 Buy now
17 May 2017 resolution Resolution 32 Buy now
26 Apr 2017 capital Return of Allotment of shares 3 Buy now
26 Apr 2017 capital Return of Allotment of shares 3 Buy now
01 Feb 2017 capital Return of Allotment of shares 3 Buy now
07 Jan 2017 accounts Annual Accounts 7 Buy now
22 Nov 2016 resolution Resolution 33 Buy now
17 Nov 2016 resolution Resolution 2 Buy now
17 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
15 Nov 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
15 Nov 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
15 Nov 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
26 Oct 2016 capital Return of Allotment of shares 4 Buy now
26 Oct 2016 resolution Resolution 2 Buy now
03 Aug 2016 resolution Resolution 3 Buy now
03 Aug 2016 resolution Resolution 2 Buy now
29 Jul 2016 capital Second Filing Capital Allotment Shares 6 Buy now
07 Jul 2016 capital Return of Allotment of shares 4 Buy now
06 May 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
02 Feb 2016 capital Return of Allotment of shares 5 Buy now
02 Feb 2016 resolution Resolution 2 Buy now
18 Jan 2016 annual-return Annual Return 8 Buy now
13 Jan 2016 accounts Annual Accounts 7 Buy now
15 Apr 2015 capital Return of Allotment of shares 4 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
16 Oct 2014 accounts Annual Accounts 7 Buy now