METTLE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07473874 |
Category | Private Limited Company |
Incorporated | 20 Dec 2010 |
Age | 13 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 27 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jenkins
Documents
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
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
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
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
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
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
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
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 |
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 |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10526688 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FOWLFIELD ROW,HELSTON,TR13 9PQ
Number: | 09130793 |
Status: | ACTIVE |
Category: | Private Limited Company |