Advanced company searchLink opens in new window

METROPOLIS PROCUREMENT LTD

Company number 04502892

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)
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 499,999
03 Oct 2016 AP01 Appointment of Ms Anna Cartwright as a director on 3 October 2016
06 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,000,001
30 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,000,001
25 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
05 Nov 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000,001
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 11 December 2012
10 Dec 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
10 Dec 2012 TM01 Termination of appointment of Nominee Director Ltd as a director
10 Dec 2012 TM01 Termination of appointment of Edwina Coales as a director
10 Dec 2012 AP01 Appointment of Ms Charlotte Pawar as a director
30 Oct 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off