- Company Overview for GLOBAL METRO LTD (08668149)
- Filing history for GLOBAL METRO LTD (08668149)
- People for GLOBAL METRO LTD (08668149)
- Insolvency for GLOBAL METRO LTD (08668149)
- More for GLOBAL METRO LTD (08668149)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from , Metro Bay Business Centre Ponteland Road, Newcastle upon Tyne, NE3 3TY, England to 10 st. Helens Road Swansea SA1 4AW on 15 January 2025 | |
15 Jan 2025 | LIQ02 | Statement of affairs | |
15 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Mar 2024 | PSC04 | Change of details for Mr Joesph Reid as a person with significant control on 22 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Joesph Reid as a person with significant control on 11 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
05 Feb 2024 | AD01 | Registered office address changed from , Grey House 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom to Metro Bay Business Centre Ponteland Road Newcastle upon Tyne NE3 3TY on 5 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
05 Feb 2024 | TM01 | Termination of appointment of Kevin Duffy as a director on 4 December 2023 | |
05 Feb 2024 | PSC07 | Cessation of Kevin Duffy as a person with significant control on 4 December 2023 | |
05 Feb 2024 | PSC01 | Notification of Joesph Reid as a person with significant control on 4 December 2023 | |
05 Feb 2024 | AP01 | Appointment of Mr Joseph Reid as a director on 4 December 2023 | |
30 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
22 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
03 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
03 Sep 2019 | AD01 | Registered office address changed from , Grey House Greystone Road, Carlisle, CA1 2DG, United Kingdom to Metro Bay Business Centre Ponteland Road Newcastle upon Tyne NE3 3TY on 3 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from , Metro Inn Birmingham Road, Walsall, WS5 3AB to Metro Bay Business Centre Ponteland Road Newcastle upon Tyne NE3 3TY on 3 September 2019 |