- Company Overview for METRO OUTLET LIMITED (07848651)
- Filing history for METRO OUTLET LIMITED (07848651)
- People for METRO OUTLET LIMITED (07848651)
- Insolvency for METRO OUTLET LIMITED (07848651)
- More for METRO OUTLET LIMITED (07848651)
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
|
|
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
|
|
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
|
|
24 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
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
|
|
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
|