METROWISE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Christopher Charles Hearne as a director on 2024-05-01

View Document

10/10/2310 October 2023 Director's details changed for Chantel Athlene Garfield on 2023-10-09

View Document

09/10/239 October 2023 Change of details for L C L Acquisitions Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Satisfaction of charge 048602690014 in full

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 048602690014, created on 2021-07-22

View Document

22/07/2122 July 2021 Satisfaction of charge 048602690013 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048602690012

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048602690011

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN KEANE / 11/04/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / L C L ACQUISITIONS LIMITED / 11/04/2018

View Document

16/07/1816 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED / 11/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L C L ACQUISITIONS LIMITED

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048602690010

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELY

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR MARK WILLIAM KEOGH

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048602690009

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048602690008

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 06/08/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR THOMAS DAMIAN ELY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE OLIVER

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANNON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR GEORGE WILLIAM FITZSIMONS

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR CLIVE STUART OLIVER

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH TOWERS

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/02/0913 February 2009 ADOPT ARTICLES 29/01/2009

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP HOLDEN

View Document

08/09/088 September 2008 ADOPT ARTICLES 29/08/2008

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM C/O CHARLES TAYLOR CONSULTING PLC ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AUDITOR'S RESIGNATION

View Document

22/12/0522 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/056 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: THOMPSON HOUSE 3 - 6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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