METTLE CONSULTING LIMITED

C/O Chandler & Georges C/O Chandler & Georges, London, SE19 1TX, England
StatusDISSOLVED
Company No.07473874
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 30 days

SUMMARY

METTLE CONSULTING LIMITED is an dissolved private limited company with number 07473874. It was incorporated 13 years, 6 months, 23 days ago, on 20 December 2010 and it was dissolved 3 years, 8 months, 30 days ago, on 13 October 2020. The company address is C/O Chandler & Georges C/O Chandler & Georges, London, SE19 1TX, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: 150 Aldersgate Street London EC1A 4AB England

New address: C/O Chandler & Georges 75 Westow Hill London SE19 1TX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reputation (Ri) Uk Limited

Notification date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippa Claire Elma Tucker

Cessation date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Maxwell Tucker

Cessation date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: C/O Chandler & Georges 75 Westow Hill London SE19 1TX England

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Claire Elma Tucker

Termination date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Maxwell Tucker

Termination date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kasper Nielsen

Appointment date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

Old address: 75 Westow Hill London SE19 1TX

New address: C/O Chandler & Georges 75 Westow Hill London SE19 1TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-21

Officer name: Dr Andrew Maxwell Tucker

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Claire Elma Tucker

Appointment date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: 40 Byron Drive Wickham Bishops Witham Essex CM8 3ND

New address: 75 Westow Hill London SE19 1TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jenkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Ian Michael Jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-22

Old address: 18 the Drive Mayland Chelmsford CM3 6AA United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ERISMANN WALLCOVERINGS LIMITED

5 RIBBLESDALE PLACE,PRESTON,PR1 8BZ

Number:06741675
Status:ACTIVE
Category:Private Limited Company

GBT UK CONSTRUCTION COMPANY LIMITED

88A CREST ROAD,LONDON,NW2 7SL

Number:11564172
Status:ACTIVE
Category:Private Limited Company

GRASSTREE LIMITED

ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL

Number:07097128
Status:ACTIVE
Category:Private Limited Company

KILNER VACUUMATION COMPANY LIMITED

KILNER VACUUMATION CO LTD,DRONFIELD,S18 2XY

Number:00829473
Status:ACTIVE
Category:Private Limited Company

MISERNLA LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10526688
Status:ACTIVE
Category:Private Limited Company

STOKED EVER SINCE LTD

7 FOWLFIELD ROW,HELSTON,TR13 9PQ

Number:09130793
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