- Company Overview for METROMILL LIMITED (08533402)
- Filing history for METROMILL LIMITED (08533402)
- People for METROMILL LIMITED (08533402)
- More for METROMILL LIMITED (08533402)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2020 | DS01 | Application to strike the company off the register | |
22 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from 315 Green Street Upton Park London E13 9AR England to 158 Garratt Lane London SW18 4DA on 1 October 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 158a Garratt Lane London SW18 4DA England to 315 Green Street Upton Park London E13 9AR on 7 August 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mrs Birva Prakash Patel as a person with significant control on 1 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs. Birva Prakash Patel on 1 July 2018 | |
12 Jul 2018 | CH03 | Secretary's details changed for Mrs. Birva Prakash Patel on 1 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
05 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from 255 Finchley Road London NW3 6LU England to 158a Garratt Lane London SW18 4DA on 9 May 2017 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
20 Apr 2016 | CH01 | Director's details changed for Ms Manishabahen Manshukhbhai Patel on 2 July 2014 | |
20 Apr 2016 | CH01 | Director's details changed for Mrs. Birva Prakash Patel on 11 April 2014 | |
19 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
11 Apr 2016 | AD01 | Registered office address changed from 118a Stanley Road Ilford Essex IG1 1RB England to 255 Finchley Road London NW3 6LU on 11 April 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Harilal Patel as a director on 1 June 2014 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |