- Company Overview for METRIC PROPERTY BERKHAMSTED LIMITED (07861092)
- Filing history for METRIC PROPERTY BERKHAMSTED LIMITED (07861092)
- People for METRIC PROPERTY BERKHAMSTED LIMITED (07861092)
- More for METRIC PROPERTY BERKHAMSTED LIMITED (07861092)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Mark Andrew Stirling on 19 May 2013 | |
05 Dec 2014 | CH01 | Director's details changed for Mr Valentine Tristram Beresford on 19 May 2013 | |
05 Dec 2014 | CH03 | Secretary's details changed for Mr Richard Howell on 19 May 2013 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 | |
27 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AP01 | Appointment of Mr Martin Francis Mcgann as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Susan Ford as a director | |
23 May 2013 | AD01 | Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013 | |
23 May 2013 | AD01 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom on 23 May 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012 | |
08 Aug 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
25 Nov 2011 | NEWINC | Incorporation |