- Company Overview for METRODOME GROUP LIMITED (03057905)
- Filing history for METRODOME GROUP LIMITED (03057905)
- People for METRODOME GROUP LIMITED (03057905)
- Charges for METRODOME GROUP LIMITED (03057905)
- Insolvency for METRODOME GROUP LIMITED (03057905)
- More for METRODOME GROUP LIMITED (03057905)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2018 | AM23 | Notice of move from Administration to Dissolution | |
16 Mar 2018 | AM10 | Administrator's progress report | |
06 Oct 2017 | AM10 | Administrator's progress report | |
06 Sep 2017 | AM19 | Notice of extension of period of Administration | |
05 Sep 2017 | AM19 | Notice of extension of period of Administration | |
25 Mar 2017 | 2.24B | Administrator's progress report to 16 February 2017 | |
17 Oct 2016 | 2.23B | Result of meeting of creditors | |
10 Oct 2016 | 2.23B | Result of meeting of creditors | |
27 Sep 2016 | 2.17B | Statement of administrator's proposal | |
22 Sep 2016 | 2.16B | Statement of affairs with form 2.14B | |
01 Sep 2016 | AD01 | Registered office address changed from Suite 31 Beaufort Court Admirals Way London E14 9XL England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 1 September 2016 | |
31 Aug 2016 | 2.12B | Appointment of an administrator | |
31 May 2016 | TM02 | Termination of appointment of Deborah Margaret Brown as a secretary on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Deborah Margaret Brown as a director on 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 12 May 2016 with bulk list of shareholders
Statement of capital on 2016-05-31
|
|
09 Mar 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Aug 2015 | SH02 | Sub-division of shares on 19 December 2014 | |
15 Aug 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
29 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-29
|
|
27 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 Feb 2015 | SH08 | Change of share class name or designation | |
27 Feb 2015 | SH02 | Sub-division of shares on 19 December 2014 | |
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|