- Company Overview for LONDON METROPOLITAN TAVERNS LIMITED (08099381)
- Filing history for LONDON METROPOLITAN TAVERNS LIMITED (08099381)
- People for LONDON METROPOLITAN TAVERNS LIMITED (08099381)
- More for LONDON METROPOLITAN TAVERNS LIMITED (08099381)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | AP01 | Appointment of Anthony Booth as a director on 4 September 2015 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | TM01 | Termination of appointment of Michael Smith as a director on 1 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 36 Dunton Road London E10 7AF England to Omega House Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 13 April 2015 | |
12 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2014 | AP01 | Appointment of Michael Smith as a director on 11 November 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Michael Smith as a director on 20 September 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 177 Green Lanes Stoke Newington London N16 9DC to 36 Dunton Road London E10 7AF on 19 August 2014 | |
27 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AP01 | Appointment of Michael Smith as a director | |
21 May 2014 | AR01 | Annual return made up to 20 May 2014 with full list of shareholders | |
21 May 2014 | TM01 | Termination of appointment of Sean Flynn as a director | |
16 May 2014 | AR01 | Annual return made up to 30 April 2014 with full list of shareholders | |
16 May 2014 | CH01 | Director's details changed for Mr Sean Flynn on 30 April 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
29 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
29 Jul 2013 | AP01 | Appointment of Sean Flynn as a director | |
30 Apr 2013 | AD01 | Registered office address changed from , Ealing House 33 Hanger Lane, London, W5 3HJ, England on 30 April 2013 | |
19 Feb 2013 | TM01 | Termination of appointment of Oliver Sheridan as a director | |
14 Feb 2013 | TM02 | Termination of appointment of Averil Flynn as a secretary | |
31 Dec 2012 | AP01 | Appointment of Oliver Sheridan as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Sean Flynn as a director |