Advanced company searchLink opens in new window

METRO NOMINEES (ISLINGTON NO.1) LIMITED

Company number 03703240

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)
26 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Sep 2017 AD01 Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 7 September 2017
05 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
24 Jul 2017 TM01 Termination of appointment of Paul Jonathan Goswell as a director on 22 July 2017
10 Mar 2017 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 10 March 2017
10 Mar 2017 AD01 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 10 March 2017
09 Feb 2017 TM01 Termination of appointment of Scott Cameron Parsons as a director on 2 February 2017
09 Feb 2017 TM01 Termination of appointment of Ailish Martina Christian-West as a director on 2 February 2017
09 Feb 2017 TM01 Termination of appointment of Despina Don-Wauchope as a director on 2 February 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
13 Jan 2017 CH01 Director's details changed for Ailish Martina Christian West on 12 January 2017
12 Jan 2017 CH01 Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Scott Cameron Parsons on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
31 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
13 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 CH01 Director's details changed for Ailish Martina Christian West on 1 June 2015
19 Feb 2015 CH01 Director's details changed for Ailish Martina Christian on 24 October 2014
28 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2