Advanced company searchLink opens in new window

METROPOLIS URBAN DESIGN SOLUTIONS LIMITED

Company number 06864414

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
15 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from Metropolis House, 49 George Street Birmingham B3 1SQ United Kingdom on 11 April 2012
10 Apr 2012 TM01 Termination of appointment of David Price as a director
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Christopher Burridge on 1 January 2010
31 Mar 2009 NEWINC Incorporation