- Company Overview for METROPATH LIMITED (04281779)
- Filing history for METROPATH LIMITED (04281779)
- People for METROPATH LIMITED (04281779)
- Insolvency for METROPATH LIMITED (04281779)
- More for METROPATH LIMITED (04281779)
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) |
---|---|---|---|
04 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 May 2017 | AD01 | Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017 | |
21 Oct 2016 | AD01 | Registered office address changed from 1 Poultry London EC2R 8EJ to 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016 | |
14 Oct 2016 | 4.70 | Declaration of solvency | |
14 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | TM01 | Termination of appointment of Barry Steven Hill as a director on 27 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Clair Louise Marshall as a director on 3 October 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Sep 2016 | AP01 | Appointment of Mr David Rowley Rose as a director on 27 September 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Jul 2015 | TM01 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Barry Steven Hill as a director on 24 June 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD02 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ | |
11 Aug 2014 | AD04 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Dec 2013 | TM01 | Termination of appointment of Richard Jones as a director | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
01 Oct 2012 | TM01 | Termination of appointment of Christopher Laxton as a director | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |