- Company Overview for METRO MUVES LIMITED (12004523)
- Filing history for METRO MUVES LIMITED (12004523)
- People for METRO MUVES LIMITED (12004523)
- Insolvency for METRO MUVES LIMITED (12004523)
- More for METRO MUVES LIMITED (12004523)
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) |
---|---|---|---|
30 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
19 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2024 | |
18 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
22 Sep 2022 | AD01 | Registered office address changed from Unit 2 115 Turnpike Lane London N8 0DU England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 22 September 2022 | |
22 Sep 2022 | LIQ02 | Statement of affairs | |
22 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
23 Nov 2021 | PSC01 | Notification of Jahirul Islam Choudhury as a person with significant control on 1 July 2021 | |
23 Nov 2021 | PSC07 | Cessation of Jorif Hussain as a person with significant control on 1 July 2021 | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | PSC01 | Notification of Jorif Hussain as a person with significant control on 12 September 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
13 Oct 2020 | PSC07 | Cessation of Mizzir Jahangir Ullah as a person with significant control on 12 September 2019 | |
13 Oct 2020 | AD01 | Registered office address changed from 115 Turnpike Lane London N8 0DU England to Unit 2 115 Turnpike Lane London N8 0DU on 13 October 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
12 Sep 2019 | AP01 | Appointment of Mr Jahirul Islam Choudhury as a director on 28 August 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Mizzir Jahangir Ullah as a director on 28 August 2019 | |
21 May 2019 | TM01 | Termination of appointment of Jomir Hussain as a director on 20 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Jahirul Islam Choudhury as a director on 20 May 2019 |