Advanced company searchLink opens in new window

METROBET LIMITED

Company number 03991627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
24 Jan 2011 1.4 Notice of completion of voluntary arrangement
13 Jul 2010 2.26B Amended certificate of constitution of creditors' committee
08 Jun 2010 2.32B Notice of end of Administration
05 Feb 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Dec 2009 2.24B Administrator's progress report to 27 November 2009
10 Aug 2009 2.23B Result of meeting of creditors
10 Aug 2009 2.17B Statement of administrator's proposal
20 Jul 2009 2.17B Statement of administrator's proposal
20 Jul 2009 2.16B Statement of affairs with form 2.14B
08 Jun 2009 288b Appointment Terminated Secretary james oduntan
05 Jun 2009 2.12B Appointment of an administrator
04 Jun 2009 287 Registered office changed on 04/06/2009 from 260 seven sisters road finsbury park london N4 2JA
27 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 May 2009 AA Full accounts made up to 31 December 2007
03 Apr 2009 288a Secretary appointed james oduntan
31 Mar 2009 288b Appointment Terminated Director and Secretary james halley
03 Oct 2008 363a Return made up to 12/05/08; full list of members
13 Oct 2007 395 Particulars of mortgage/charge
07 Jun 2007 363s Return made up to 12/05/07; full list of members
07 Jun 2007 363(288) Director's particulars changed
09 May 2007 AA Full accounts made up to 31 December 2005