- Company Overview for METRO TRADERS LIMITED (05715718)
- Filing history for METRO TRADERS LIMITED (05715718)
- People for METRO TRADERS LIMITED (05715718)
- More for METRO TRADERS LIMITED (05715718)
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 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
09 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
31 May 2022 | PSC07 | Cessation of Rose Mary Mathew as a person with significant control on 28 February 2022 | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 12 Churchill Road Uxbridge Middlesex UN10 0FL United Kingdom to 12 Churchill Road Uxbridge UB10 0FL on 21 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 46, Colbrook Avenue Hayes London Middlesex UB3 1TQ to 12 Churchill Road Uxbridge Middlesex UN10 0FL on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Jose Chakkalakal Kunjuvareed on 1 December 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Jose Chakkalakal Kunjuvareed on 16 February 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|