Advanced company searchLink opens in new window

METRO OUTLET LIMITED

Company number 07848651

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)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from 148 Mitcham Road London SW17 9NH England to 101-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 25 January 2019
16 Jan 2019 LIQ02 Statement of affairs
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
28 Jan 2018 AD01 Registered office address changed from 2-28 North End Croydon Surrey CR0 1UB to 148 Mitcham Road London SW17 9NH on 28 January 2018
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
28 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
15 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AA Total exemption small company accounts made up to 31 January 2014
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AD01 Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 2-28 North End Croydon Surrey CR0 1UB on 11 March 2015
22 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 71
12 May 2014 TM01 Termination of appointment of Joanne Morrison as a director
22 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 51
01 Aug 2013 TM01 Termination of appointment of Tenneh Anthony as a director
24 Jul 2013 CH01 Director's details changed for Mr Mark Anthony Gorevan-Cash on 4 July 2013
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 July 2013
  • GBP 51