Advanced company searchLink opens in new window

METRONIC TRADING LIMITED

Company number 05417999

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Oct 2015 CERTNM Company name changed apr facilities LTD\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
04 Oct 2015 CONNOT Change of name notice
08 Sep 2015 AP01 Appointment of Mr. Ashokumar Keshavrai Daryanani as a director on 8 September 2015
08 Sep 2015 TM01 Termination of appointment of Craig Stephen Mcintyre as a director on 8 September 2015
02 Jun 2015 TM02 Termination of appointment of Msc Secretary Ltd as a secretary on 1 June 2015
11 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
19 Mar 2015 AP01 Appointment of Mr. Craig Stephen Mcintyre as a director on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Thomas James Bannister as a director on 18 March 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jul 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
17 Apr 2014 AP01 Appointment of Mr Thomas James Bannister as a director
17 Apr 2014 TM01 Termination of appointment of David Lepert as a director
10 Mar 2014 CERTNM Company name changed elif continental LTD\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
10 Mar 2014 CONNOT Change of name notice
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 CERTNM Company name changed luxury breakfast basket LTD\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-13
23 Jul 2013 CONNOT Change of name notice
30 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Nov 2012 TM01 Termination of appointment of Sanjay Daryanani as a director
12 Nov 2012 AP01 Appointment of David Lepert as a director