METRODECO EVENTS LTD

Ground Floor Ground Floor, Brighton, BN1 1UF
StatusDISSOLVED
Company No.07933593
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 4 months, 24 days

SUMMARY

METRODECO EVENTS LTD is an dissolved private limited company with number 07933593. It was incorporated 12 years, 4 months, 13 days ago, on 02 February 2012 and it was dissolved 5 years, 4 months, 24 days ago, on 22 January 2019. The company address is Ground Floor Ground Floor, Brighton, BN1 1UF.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Mrs Helen Taggart

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Morgan

Change date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Morgan

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Ms Margaret Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Old address: C/O Metrodeco 19 New Road Brighton BN1 1UF England

Change date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: C/O Metrodeco Ltd C/O Lucrafts 19 New Road Brighton Sussex BN1 1UF England

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Taggart

Change date: 2012-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Old address: C/O Metrodeco 38 Upper Saint James St Brighton East Sussex BN2 0BJ England

Change date: 2013-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Ms Margaret Morgan

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Ms Maggie Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: Metrodeco 38 Upper Saint James St Brighton East Sussex BN2 0BJ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Helen Wilkinson

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EWING STRONG LTD

17 CAMPBELL PLACE,GLASGOW,G64 4HR

Number:SC595397
Status:ACTIVE
Category:Private Limited Company
Number:06978844
Status:ACTIVE
Category:Private Limited Company

RY ENGINEERING LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:11357276
Status:ACTIVE
Category:Private Limited Company

SOLIDAIRE CONSULTING LIMITED

206 UPPER RICHMOND ROAD WEST,EAST SHEEN,SW14 8AH

Number:07556849
Status:ACTIVE
Category:Private Limited Company

TENBURY MANAGEMENT LIMITED

UNIT 2-4 PROTECTION HOUSE,NORTH SHIELDS,NE30 2RH

Number:08489592
Status:ACTIVE
Category:Private Limited Company

TOCINSTALLATIONS LIMITED

25 MANOR WAY,ORPINGTON,BR5 1NN

Number:11212700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source