- Company Overview for METROCENTRE (SUBCO) LIMITED (06046242)
- Filing history for METROCENTRE (SUBCO) LIMITED (06046242)
- People for METROCENTRE (SUBCO) LIMITED (06046242)
- Charges for METROCENTRE (SUBCO) LIMITED (06046242)
- Insolvency for METROCENTRE (SUBCO) LIMITED (06046242)
- More for METROCENTRE (SUBCO) LIMITED (06046242)
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) |
---|---|---|---|
05 Jun 2025 | AD01 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on 5 June 2025 | |
05 Jun 2025 | LIQ01 | Declaration of solvency | |
05 Jun 2025 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
01 May 2025 | TM01 | Termination of appointment of Timothy Haden-Scott as a director on 30 April 2025 | |
04 Apr 2025 | MR04 | Satisfaction of charge 060462420003 in full | |
04 Apr 2025 | MR04 | Satisfaction of charge 060462420002 in full | |
04 Apr 2025 | MR04 | Satisfaction of charge 060462420004 in full | |
30 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
24 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
15 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
22 Aug 2022 | MR01 | Registration of charge 060462420004, created on 18 August 2022 | |
19 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
10 Nov 2020 | MR01 | Registration of charge 060462420003, created on 30 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Martin William Oliver Healy on 26 October 2020 | |
27 Oct 2020 | AP02 | Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020 | |
27 Oct 2020 | TM02 | Termination of appointment of Susan Marsden as a secretary on 26 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Divya Jain as a director on 26 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020 |