Advanced company searchLink opens in new window

METROPOLE INVESTMENT (UK) LIMITED

Company number 09123145

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
14 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Dec 2015 CH01 Director's details changed for Mr Mark Brian Nichols on 4 November 2015
04 Nov 2015 AD01 Registered office address changed from 19 Berkeley Street London W1J 8ED to 13 Regent Street London SW1Y 4LR on 4 November 2015
16 Sep 2015 MR01 Registration of charge 091231450004, created on 28 August 2015
08 Sep 2015 MR01 Registration of charge 091231450003, created on 28 August 2015
08 Sep 2015 MR04 Satisfaction of charge 091231450002 in full
21 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
07 Apr 2015 AD01 Registered office address changed from C/O Ngm Tax Law Llp 19 Berkeley Street London W1J 8ED England to 19 Berkeley Street London W1J 8ED on 7 April 2015
25 Mar 2015 AD01 Registered office address changed from Association House St Davids Bridge Cranbrook Kent TN17 3HL to C/O Ngm Tax Law Llp 19 Berkeley Street London W1J 8ED on 25 March 2015
18 Mar 2015 TM01 Termination of appointment of Peter Allen as a director on 9 March 2015
18 Mar 2015 AP01 Appointment of Mark Brian Nichols as a director on 12 February 2015
23 Oct 2014 AP01 Appointment of Peter Allen as a director on 24 September 2014
23 Oct 2014 AD01 Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to Association House St Davids Bridge Cranbrook Kent TN17 3HL on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of Francoise Clara Jacqueline Tavel as a director on 29 September 2014
22 Sep 2014 MR01 Registration of charge 091231450002, created on 16 September 2014
22 Sep 2014 MR04 Satisfaction of charge 091231450001 in full
14 Aug 2014 MR01 Registration of charge 091231450001, created on 28 July 2014
31 Jul 2014 CH01 Director's details changed for Ms Francoise Clara Jacqueline Tavel on 30 July 2014
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1