Advanced company searchLink opens in new window

METRO LODGINGS LTD

Company number 08787206

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
29 Mar 2019 COCOMP Order of court to wind up
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 AA Micro company accounts made up to 30 November 2017
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 AD01 Registered office address changed from Metro House Ponteland Road Newcastle upon Tyne NE3 3TY to 20-22 Wenlock Road London N1 7GU on 29 October 2018
02 May 2018 TM01 Termination of appointment of Kevin Duffy as a director on 6 June 2017
23 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
06 Dec 2017 AP01 Appointment of Mr Kevin Duffy as a director on 5 June 2017
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
10 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jun 2015 TM01 Termination of appointment of Christopher Joseph Doherty as a director on 21 May 2015
23 Jun 2015 TM01 Termination of appointment of John Mcleish Cross as a director on 21 May 2015
23 Jun 2015 AP01 Appointment of Mr Lindsay Brown as a director on 21 May 2015
22 May 2015 AP01 Appointment of Mr Christopher Joseph Doherty as a director on 17 September 2014
27 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted