Advanced company searchLink opens in new window

METROPIX LIMITED

Company number 04366807

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DS01 Application to strike the company off the register
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
05 Jul 2011 AD01 Registered office address changed from Hanger 125 Percival Way London Luton Airport Luton LU2 9NT on 5 July 2011
05 Jul 2011 TM02 Termination of appointment of Slc Registrars Limited as a secretary
04 Jul 2011 AA Accounts for a small company made up to 30 June 2010
27 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
11 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
11 Feb 2010 CH04 Secretary's details changed for Slc Registrars Limited on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Sir Evelyn De Rothschild on 11 February 2010
08 Feb 2010 AA Accounts for a small company made up to 30 June 2009
01 Jun 2009 AA Accounts for a small company made up to 30 June 2008
13 Mar 2009 363a Return made up to 05/02/09; full list of members
12 Mar 2009 288c Director's Change of Particulars / evelyn de rothschild / 10/11/2008 / HouseName/Number was: , now: ascott house; Street was: 1 st swithins lane, now: ascott estate; Area was: , now: wing; Post Town was: london, now: lieghton buzzard; Post Code was: EC4P 4DU, now: LU7 ops
03 Feb 2009 AA Accounts for a small company made up to 30 June 2007
18 Feb 2008 363a Return made up to 05/02/08; full list of members
29 Dec 2007 AA Accounts for a small company made up to 30 June 2006
23 Oct 2007 288c Secretary's particulars changed
20 Feb 2007 363s Return made up to 05/02/07; full list of members
03 May 2006 AA Accounts for a small company made up to 30 June 2005
09 Feb 2006 363s Return made up to 05/02/06; full list of members
23 Sep 2005 395 Particulars of mortgage/charge
30 Jun 2005 AA Accounts for a small company made up to 30 June 2004