METROPOLITAN RESCUE LTD
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
19/05/2319 May 2023 | Confirmation statement made on 2022-01-31 with updates |
19/05/2319 May 2023 | Registered office address changed from 24 Cheney Street Eastcote Pinner Middlesex HA5 2TE England to 142 Pinner Road Harrow HA1 4JE on 2023-05-19 |
16/05/2316 May 2023 | Termination of appointment of Thulasi Arunthavanathan as a director on 2022-02-01 |
16/05/2316 May 2023 | Appointment of Mr Mafizur Rahman as a director on 2022-02-01 |
16/05/2316 May 2023 | Notification of Mafizur Rahman as a person with significant control on 2022-02-01 |
16/05/2316 May 2023 | Cessation of Thulasi Arunthavanathan as a person with significant control on 2022-02-01 |
05/02/235 February 2023 | Confirmation statement made on 2021-01-31 with no updates |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Micro company accounts made up to 2022-02-28 |
02/02/232 February 2023 | Micro company accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 733 FIELD END ROAD RUISLIP HA4 0RJ UNITED KINGDOM |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MS THULASI ARUNTHAVANATHAN / 02/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS THULASI ARUNTHAVANATHAN / 02/05/2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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