Advanced company searchLink opens in new window

METCREST DEVELOPMENTS LIMITED

Company number 11340444

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 AD01 Registered office address changed from 37/39 st. John's Road London SW11 1QN England to 63a Hoe Street London W17 4SA on 5 April 2019
05 Apr 2019 PSC01 Notification of Javed Riaz as a person with significant control on 3 April 2019
05 Apr 2019 PSC07 Cessation of Seyed Soheil Hossein as a person with significant control on 3 April 2019
05 Apr 2019 AP01 Appointment of Mr Javed Riaz as a director on 3 April 2019
05 Apr 2019 TM01 Termination of appointment of Seyed Soheil Hossein as a director on 3 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 PSC01 Notification of Seyed Soheil Hossein as a person with significant control on 6 June 2018
05 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 5 April 2019
06 Mar 2019 AD01 Registered office address changed from 311 Regents Park Road London N3 1DP England to 37/39 st. John's Road London SW11 1QN on 6 March 2019
06 Jun 2018 AP01 Appointment of Mr Seyed Soheil Hossein as a director on 6 June 2018
06 Jun 2018 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 311 Regents Park Road London N3 1DP on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 6 June 2018
02 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-02
  • GBP 10