METROPOLIS PLANNING AND DESIGN LLP

Company Documents

DateDescription
25/04/1725 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/08/168 August 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, LLP MEMBER NIGEL BENNETT

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, LLP MEMBER EMERALD PLANNING LTD

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, LLP MEMBER CYAN PLANNING LTD

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, LLP MEMBER MAGENTA PLANNING LTD

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL BENNETT / 01/01/2014

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 02/06/14

View Document

11/06/1411 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GREG COOPER / 01/01/2014

View Document

11/06/1411 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EMERALD PLANNING LTD / 01/08/2013

View Document

11/06/1411 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAGENTA PLANNING LTD / 01/08/2013

View Document

11/06/1411 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CYAN PLANNING LTD / 01/08/2013

View Document

11/06/1411 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL O'NEILL / 01/01/2014

View Document

21/05/1421 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GREG COOPER / 21/05/2014

View Document

21/05/1421 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GREG COOPER / 21/05/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 02/06/13

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 30 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 ANNUAL RETURN MADE UP TO 02/06/12

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAGENTA PLANNING LTD / 01/06/2011

View Document

20/06/1120 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CYAN PLANNING LTD / 01/06/2011

View Document

20/06/1120 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EMERALD PLANNING LTD / 01/06/2011

View Document

20/06/1120 June 2011 ANNUAL RETURN MADE UP TO 02/06/11

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 LLP MEMBER APPOINTED GREG COOPER

View Document

03/09/103 September 2010 LLP MEMBER APPOINTED NIGEL BENNET

View Document

03/09/103 September 2010 LLP MEMBER APPOINTED MR PAUL O'NEILL

View Document

01/09/101 September 2010 ANNUAL RETURN MADE UP TO 30/06/10

View Document

11/02/1011 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/101 February 2010 CORPORATE LLP MEMBER APPOINTED EMERALD PLANNING LTD

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

20/01/1020 January 2010 ANNUAL RETURN MADE UP TO 02/06/09

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 LLP MEMBER APPOINTED CYAN PLANNING LTD

View Document

02/04/092 April 2009 MEMBER RESIGNED GREG COOPER

View Document

02/04/092 April 2009 MEMBER RESIGNED BENNETT NIGEL

View Document

02/04/092 April 2009 LLP MEMBER APPOINTED MAGENTA PLANNING LTD

View Document

29/10/0829 October 2008 MEMBER'S PARTICULARS BENNETT NIGEL

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

19/02/0719 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 MEMBER GREG COOPER DETAILS CHANGED BY FORM RECEIVED ON 160107 FOR LLP OC325242

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 30 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: ROYLE STUDIOS 41 WENLOCK ROAD LONDON N1 7SG

View Document

02/06/062 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company