Advanced company searchLink opens in new window

METRO NOMINEES (CLAPHAM) LIMITED

Company number 04139144

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)
26 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
31 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 July 2021
11 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
11 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
28 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 August 2018
15 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Sep 2017 AD01 Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 11 September 2017
06 Sep 2017 LIQ01 Declaration of solvency
06 Sep 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 MR04 Satisfaction of charge 041391440008 in full
03 Aug 2017 MR04 Satisfaction of charge 7 in full
24 Jul 2017 TM01 Termination of appointment of Paul Jonathan Goswell as a director on 22 July 2017
19 May 2017 AD01 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 19 May 2017
19 May 2017 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 13 April 2017
28 Apr 2017 TM01 Termination of appointment of Ailish Martina Christian-West as a director on 13 April 2017
28 Apr 2017 TM01 Termination of appointment of Despina Don-Wauchope as a director on 13 April 2017
28 Apr 2017 TM01 Termination of appointment of Scott Cameron Parsons as a director on 13 April 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
13 Jan 2017 CH01 Director's details changed for Ailish Martina Christian West on 12 January 2017
11 Jan 2017 CH01 Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Scott Cameron Parsons on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017