- Company Overview for METROMAIN LIMITED (02688046)
- Filing history for METROMAIN LIMITED (02688046)
- People for METROMAIN LIMITED (02688046)
- Charges for METROMAIN LIMITED (02688046)
- Insolvency for METROMAIN LIMITED (02688046)
- More for METROMAIN LIMITED (02688046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Dec 2014 | AD02 | Register inspection address has been changed from 6Th Floor 10 Dominion Street London EC2M 2EE to Braitrim House 98 Victoria Road London NW10 6NB | |
10 Dec 2014 | AD01 | Registered office address changed from Braitrim House 98 Victoria Road London NW10 6NB to 1 More London Place London SE1 2AF on 10 December 2014 | |
08 Dec 2014 | 4.70 | Declaration of solvency | |
08 Dec 2014 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Nov 2013 | AP01 | Appointment of Director Ben James Hunt as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Nicholas Ente as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Joseph Murphy as a director | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 3 July 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
24 Aug 2012 | TM02 | Termination of appointment of Steven Donegan as a secretary | |
21 Aug 2012 | TM01 | Termination of appointment of Josef Farnik as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Andre Carstens as a director | |
21 Aug 2012 | TM02 | Termination of appointment of Andre Carstens as a secretary | |
04 May 2012 | AP01 | Appointment of Mr Nicholas Johan Ente as a director |