- Company Overview for METROPOLII LTD (06778515)
- Filing history for METROPOLII LTD (06778515)
- People for METROPOLII LTD (06778515)
- More for METROPOLII LTD (06778515)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2016 | DS01 | Application to strike the company off the register | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
27 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Aug 2010 | CERTNM |
Company name changed standard assurance services LIMITED\certificate issued on 05/08/10
|
|
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Christopher Vanavas Constantinidou on 1 October 2009 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2009 | 288b | Appointment terminated director emma jane smith | |
22 Dec 2008 | NEWINC | Incorporation |