- Company Overview for METROPOLITAN RESOURCE (SOUTH EAST) LTD (07729322)
- Filing history for METROPOLITAN RESOURCE (SOUTH EAST) LTD (07729322)
- People for METROPOLITAN RESOURCE (SOUTH EAST) LTD (07729322)
- More for METROPOLITAN RESOURCE (SOUTH EAST) LTD (07729322)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2020 | DS01 | Application to strike the company off the register | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
11 Apr 2018 | AP01 | Appointment of Ms Rebecca Rachel Keeves as a director on 11 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS England to Unit C3 Knights Park Industrial Estate Knight Road Rochester Kent ME2 2LS on 13 February 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from Suite 5 Brogdale Road Brogdale Farm Faversham Kent ME13 8XZ to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Feb 2012 | AP01 | Appointment of Mr Alan Frederick Keeves as a director |