Advanced company searchLink opens in new window

METROMILL LIMITED

Company number 08533402

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)
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
  • GBP 209,002
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
  • GBP 200,100
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