Advanced company searchLink opens in new window

METRO DESIGN CONSULTANTS LTD

Company number 07097675

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)
15 Mar 2013 TM01 Termination of appointment of Leslie Bayliss as a director
14 Mar 2013 AP01 Appointment of John Leslie Anthony Bayliss as a director
10 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 60,000
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
26 Jun 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
03 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 TM02 Termination of appointment of Veer Doshi as a secretary
19 Aug 2011 TM01 Termination of appointment of Shilpa Doshi as a director
19 Aug 2011 TM02 Termination of appointment of Veer Doshi as a secretary
15 Aug 2011 AP01 Appointment of Mr Leslie Allen Bayliss as a director
05 Aug 2011 AD01 Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 5 August 2011
27 Jul 2011 TM01 Termination of appointment of James Willson as a director
24 May 2011 AP01 Appointment of Mr James Robert Nicholas Willson as a director
04 May 2011 AD01 Registered office address changed from 8 Densham Drive Purley Croydon CR8 2XG on 4 May 2011
04 May 2011 CERTNM Company name changed accounting training LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
26 Apr 2011 AP01 Appointment of Mrs Michelle Beckford as a director
18 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
15 Dec 2010 TM01 Termination of appointment of Shilpa Doshi as a director
09 Jan 2010 AD01 Registered office address changed from 8 Densham Drive Purley CR8 2XG CR8 2XG England on 9 January 2010
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,000
09 Jan 2010 AP03 Appointment of Veer Dhiren Vadilal Doshi as a secretary