METROPOLE 21 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 3 NEWSTEAD WAY COVENTRY CV3 2UT |
04/10/194 October 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/10/194 October 2019 | SPECIAL RESOLUTION TO WIND UP |
04/10/194 October 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
18/07/1918 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/05/199 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
22/02/1822 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/04/1717 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
17/04/1717 April 2017 | SAIL ADDRESS CREATED |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/03/1624 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/05/152 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / KANWALRAJ SINGH THETHI / 01/11/2014 |
02/05/152 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/03/1424 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/07/124 July 2012 | 18/04/12 NO CHANGES |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/03/1124 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/03/1029 March 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/04/055 April 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/01/0427 January 2004 | RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS |
27/01/0427 January 2004 | LOCATION OF REGISTER OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
30/11/0230 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | NEW SECRETARY APPOINTED |
01/11/011 November 2001 | SECRETARY RESIGNED |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
01/11/011 November 2001 | DIRECTOR RESIGNED |
24/10/0124 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METROPOLE 21 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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