Advanced company searchLink opens in new window

METRO INTERACTIVE DESIGN LTD

Company number 08126260

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2016 AA Total exemption small company accounts made up to 31 July 2014
28 Mar 2016 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 150
28 Mar 2016 AD01 Registered office address changed from 4 Wilwood Road Bracknell Berkshire RG42 1SL to C/O Oliver Davis 20 Banbury Bracknell Berkshire RG12 0QL on 28 March 2016
28 Mar 2016 TM01 Termination of appointment of Oliver Davis as a director on 25 October 2015
25 Oct 2015 TM02 Termination of appointment of Oliver Davis as a secretary on 25 October 2015
25 Oct 2015 TM01 Termination of appointment of Oliver Davis as a director on 25 October 2015
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 TM01 Termination of appointment of Rosemary Frost as a director on 1 June 2015
14 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
15 Apr 2014 AP03 Appointment of Mr Oliver Davis as a secretary
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
28 Nov 2013 TM01 Termination of appointment of Davis Design and Print Services Ltd as a director
30 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
02 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted