METROFAIR LIMITED
Status | DISSOLVED |
Company No. | 06077847 |
Category | Private Limited Company |
Incorporated | 01 Feb 2007 |
Age | 17 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2015 |
Years | 8 years, 11 months, 15 days |
SUMMARY
METROFAIR LIMITED is an dissolved private limited company with number 06077847. It was incorporated 17 years, 4 months ago, on 01 February 2007 and it was dissolved 8 years, 11 months, 15 days ago, on 16 June 2015. The company address is Enterprise House Enterprise House, Cardiff, CF14 3LX.
Company Fillings
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 26 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cfl Secretaries Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Panagiotis Savva
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts amended with made up date
Date: 23 Sep 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AAMD
Made up date: 2008-02-29
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr panagiotis savva
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cib corporation LIMITED
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with made up date
Date: 14 Apr 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 04377615 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | 09650109 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11903848 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOLLYBUSH PLACE,KILMARNOCK,KA3 6EZ
Number: | SC622414 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 CEDARWOOD GLADE,MIDDLESBROUGH,TS8 9DL
Number: | 10808813 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10976966 |
Status: | ACTIVE |
Category: | Private Limited Company |