METRO FOOD & WINE (GREENFORD) LIMITED
Status | ACTIVE |
Company No. | 06630785 |
Category | Private Limited Company |
Incorporated | 26 Jun 2008 |
Age | 15 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
METRO FOOD & WINE (GREENFORD) LIMITED is an active private limited company with number 06630785. It was incorporated 15 years, 11 months, 5 days ago, on 26 June 2008. The company address is 13a Denman Drive, Ashford, TW15 2AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type dormant
Date: 15 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Dissolution voluntary strike off suspended
Date: 02 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 11 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Address
Type: AD01
Old address: 440 Greenford Road Greenford Middlesex UB6 8SG
New address: 13a Denman Drive Ashford TW15 2AN
Change date: 2018-11-11
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-26
Psc name: Sanmeet Singh Kapoor
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Mr Sanmeet Singh Kapoor
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 14 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Mr Sanmeet Singh Kapoor
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 26 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-26
Documents
Gazette filings brought up to date
Date: 28 Nov 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Some Companies
13 WATERLOO CRESCENT,WIGSTON,LE18 3QJ
Number: | 03820169 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN INVESTMENTS MANAGEMENT SERVICES LTD
340 HIGH ROAD,LEYTON,E10 5PW
Number: | 11466920 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. ALBANS ROAD,LYTHAM ST. ANNES,FY8 1TH
Number: | 06870504 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SOCIAL COMMERCE LIMITED
19 CATHERINE PLACE,LONDON,SW1E 6DX
Number: | 09887887 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE MASONRY SERVICES LIMITED
6 COCK LANE,ATHERSTONE,CV9 3PY
Number: | 09284246 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ISAAC SQUARE,CHELMSFORD,CM2 7PP
Number: | 09211975 |
Status: | ACTIVE |
Category: | Private Limited Company |