METROPOLIS BUILDING DESIGN AND CONSTRUCTION LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 12 LANSDOWNE GROVE NEASDEN NW10 1PR

View Document

27/11/1927 November 2019 31/10/11 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 31/10/12 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1925 November 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 31/10/16 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 31/10/14 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 31/10/15 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/16, NO UPDATES

View Document

25/10/1925 October 2019 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/10/1925 October 2019 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/10/1925 October 2019 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/10/1922 October 2019 DISS40 (DISS40(SOAD))

View Document

21/10/1921 October 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2019

View Document

21/10/1921 October 2019 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM, 47A ASHCOMBE PARK, LONDON, NW2 7QU, ENGLAND

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR AYESHA JOHNSON

View Document

05/12/115 December 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MISS AYESHA MARIA JOHNSON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DWIGHT ELLIS

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, 48 DAWPOOL ROAD, LONDON, NW2 7LB, UNITED KINGDOM

View Document

31/10/0931 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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