Advanced company searchLink opens in new window

METTERNICH LONDON ESTATES PLC

Company number 03225925

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)
11 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 RP05 Registered office address changed to PO Box 4385, 03225925: Companies House Default Address, Cardiff, CF14 8LH on 14 June 2018
04 May 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 AR01 Annual return made up to 17 March 2016
Statement of capital on 2016-12-21
  • GBP 5,000,000
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 5,000,000
09 May 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000,000
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 5,000,000
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 17 July 2012 with full list of shareholders
23 May 2013 CH01 Director's details changed for Dr Norbert Francis Hasl on 17 July 2012
23 May 2013 CH01 Director's details changed for Julia Hasl on 17 July 2012
09 Nov 2012 AD01 Registered office address changed from , Suite 14540 72 New Bond Street, London, W1S 1RR on 9 November 2012
17 May 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Oct 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders