- Company Overview for METRO DESIGN CONSULTANTS LTD (07097675)
- Filing history for METRO DESIGN CONSULTANTS LTD (07097675)
- People for METRO DESIGN CONSULTANTS LTD (07097675)
- Charges for METRO DESIGN CONSULTANTS LTD (07097675)
- Insolvency for METRO DESIGN CONSULTANTS LTD (07097675)
- More for METRO DESIGN CONSULTANTS LTD (07097675)
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) |
---|---|---|---|
15 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 May 2024 | 600 | Appointment of a voluntary liquidator | |
28 May 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | AD01 | Registered office address changed from Unit 6 17 Whitestone Way Purley Way Croydon London CR0 4WF England to 21 Highfield Road Dartford Kent DA1 2JS on 14 May 2024 | |
14 May 2024 | LIQ02 | Statement of affairs | |
03 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
03 Jan 2024 | PSC04 | Change of details for Daniel Lloyd Taylor as a person with significant control on 29 March 2019 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
25 May 2022 | AA01 | Previous accounting period extended from 26 June 2021 to 26 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 December 2019 | |
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
04 May 2021 | TM01 | Termination of appointment of Naomi Jordan Williams as a director on 19 March 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Ms Naomi Jordan Williams-Taylor on 4 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
11 May 2020 | MR01 | Registration of charge 070976750001, created on 5 May 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 | |
29 Jan 2020 | CS01 |
15/12/19 Statement of Capital gbp 248002
|
|
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates |