Advanced company searchLink opens in new window

PACKETEXCHANGE (METRO) LIMITED

Company number 04063075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
16 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 325,583.89
23 Mar 2015 AA Accounts for a small company made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 325,583.89
08 Sep 2014 CH03 Secretary's details changed for Mr Christopher Mckee on 25 August 2014
08 Sep 2014 CH01 Director's details changed for Mr Richard Darnell Calder on 25 August 2014
08 Sep 2014 CH01 Director's details changed for Mr Christopher Turing Mckee on 25 August 2014
30 May 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 30 May 2014
21 Mar 2014 AA Accounts for a small company made up to 31 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 325,583.89
04 Jan 2013 TM01 Termination of appointment of Eric Swank as a director
17 Dec 2012 AA Accounts for a small company made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 14 March 2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 AD01 Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011
22 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
12 Jul 2011 AP01 Appointment of Mr Richard Darnell Calder as a director
12 Jul 2011 AP01 Appointment of Mr Christopher Mckee as a director
12 Jul 2011 AP01 Appointment of Mr Eric Alan Swank as a director
12 Jul 2011 AP03 Appointment of Mr Christopher Mckee as a secretary
11 Jul 2011 TM02 Termination of appointment of Christopher Verdin as a secretary