- Company Overview for METRIC PROPERTY BEDFORD 2 LIMITED (07820853)
- Filing history for METRIC PROPERTY BEDFORD 2 LIMITED (07820853)
- People for METRIC PROPERTY BEDFORD 2 LIMITED (07820853)
- Charges for METRIC PROPERTY BEDFORD 2 LIMITED (07820853)
- More for METRIC PROPERTY BEDFORD 2 LIMITED (07820853)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2015 | DS01 | Application to strike the company off the register | |
06 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
14 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 | |
08 Jan 2014 | MR04 | Satisfaction of charge 1 in part | |
07 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Mark Andrew Stirling on 17 May 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Mr Andrew Marc Jones on 17 May 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Mr Valentine Tristram Beresford on 17 May 2013 | |
07 Nov 2013 | TM02 | Termination of appointment of Susan Ford as a secretary | |
12 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jul 2013 | AP01 | Appointment of Mr Martin Francis Mcgann as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Susan Ford as a director | |
23 May 2013 | AD01 | Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013 | |
23 May 2013 | AD01 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom on 23 May 2013 | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
02 Aug 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
03 May 2012 | CERTNM |
Company name changed metric property orpington LIMITED\certificate issued on 03/05/12
|