- Company Overview for METRO COMMERCIAL DEVELOPMENTS LIMITED (05175802)
- Filing history for METRO COMMERCIAL DEVELOPMENTS LIMITED (05175802)
- People for METRO COMMERCIAL DEVELOPMENTS LIMITED (05175802)
- More for METRO COMMERCIAL DEVELOPMENTS LIMITED (05175802)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2015 | DS01 | Application to strike the company off the register | |
30 Jul 2015 | SH20 | Statement by Directors | |
30 Jul 2015 | SH19 |
Statement of capital on 30 July 2015
|
|
30 Jul 2015 | CAP-SS | Solvency Statement dated 07/07/15 | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
08 Jul 2015 | TM01 | Termination of appointment of Anthony Robert Buckley as a director on 7 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Edward William Mole as a director on 7 July 2015 | |
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
22 May 2015 | TM01 | Termination of appointment of Gareth Miller as a director on 15 May 2015 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
25 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 May 2014 | AP01 | Appointment of Mr Gareth Miller as a director on 22 April 2014 | |
21 May 2014 | TM01 | Termination of appointment of Oliver Bernard Ellingham as a director on 22 April 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
23 Jan 2014 | AP01 | Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 | |
05 Aug 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director on 16 April 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Mark Nicholas Crowther as a director on 16 April 2013 |