Advanced company searchLink opens in new window

METROPOLIS PROCUREMENT LTD

Company number 04502892

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
18 Jul 2019 SH20 Statement by Directors
18 Jul 2019 SH19 Statement of capital on 18 July 2019
  • GBP 300,000
18 Jul 2019 CAP-SS Solvency Statement dated 04/07/19
18 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 04/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
28 Jun 2019 AP01 Appointment of Mrs Tamie Kitchen as a director on 1 June 2018
28 Jun 2019 AP01 Appointment of Mr Henry Felix O'connell as a director on 8 May 2018
05 Jun 2019 AD01 Registered office address changed from Sycamore Close Milford Road Newtown SY16 2EQ Wales to 25 Norway Gate London SE16 7TR on 5 June 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
12 May 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 AD01 Registered office address changed from Federal Business Suite, King's House, St. John's Square Wolverhampton WV2 4DT United Kingdom to Sycamore Close Milford Road Newtown SY16 2EQ on 5 July 2018
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
23 May 2018 PSC07 Cessation of Anna Cartwright as a person with significant control on 23 May 2018
15 May 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom to Federal Business Suite, King's House, St. John's Square Wolverhampton WV2 4DT on 15 May 2018
16 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with updates
15 Mar 2018 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 27 Old Gloucester Street London WC1N 3XX on 15 March 2018
27 Feb 2018 TM01 Termination of appointment of Charlotte Pawar as a director on 27 February 2018
15 Sep 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017