- Company Overview for METRO CENTRAL INTERIORS LIMITED (05190569)
- Filing history for METRO CENTRAL INTERIORS LIMITED (05190569)
- People for METRO CENTRAL INTERIORS LIMITED (05190569)
- More for METRO CENTRAL INTERIORS LIMITED (05190569)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Barnhall Lodge Gravelly Bottom Road Kingswood Maidstone Kent ME17 3NS England to Titanium Lodge the Drive Chislehurst Kent BR7 6QS on 19 October 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from Barnhill Lodge Gravelly Bottom Road Kingswood Maidstone Kent ME17 3NS England to Barnhall Lodge Gravelly Bottom Road Kingswood Maidstone Kent ME17 3NS on 29 July 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Kalum Michael Humphris-Day as a director on 10 February 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Priestland Main Road St Pauls Cray Orpington Kent BR5 3EN to Barnhill Lodge Gravelly Bottom Road Kingswood Maidstone Kent ME17 3NS on 12 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Samantha Humphris Day on 5 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Gary Humphris-Day on 5 November 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Gary Humphris on 4 August 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from 14 Avondale Road Mottingham London SE9 4SN United Kingdom on 28 October 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders |