EXTERION MEDIA METRO SERVICES (UK) LIMITED

7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, England
StatusDISSOLVED
Company No.08604811
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jan 2021
Years3 years, 4 months, 4 days

SUMMARY

EXTERION MEDIA METRO SERVICES (UK) LIMITED is an dissolved private limited company with number 08604811. It was incorporated 10 years, 10 months, 22 days ago, on 10 July 2013 and it was dissolved 3 years, 4 months, 4 days ago, on 28 January 2021. The company address is 7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2019

Action Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2018

Action Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Leon Taviansky

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Truman King

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Gregory

Termination date: 2018-02-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 20 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 20 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr David Truman King

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Richard Cotterrell

Termination date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: 7th Floor Lacon London 84 Theobald's Road London England

New address: 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL

Change date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

New address: 7th Floor Lacon London 84 Theobald's Road London

Old address: Lacon London 84 Theobald's Road London WC1X 8NL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: Camden Wharf 28 Jamestown Road London NW1 7BY

New address: Lacon London 84 Theobald's Road London WC1X 8NL

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Daniel Christopher Madden

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Sarah Shaw

Appointment date: 2014-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aiden Dunning

Termination date: 2014-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Gregory

Appointment date: 2014-07-16

Documents

View document PDF

Change sail address company with old address

Date: 04 Mar 2014

Category: Address

Type: AD02

Old address: 21 St. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Move registers to registered office company

Date: 03 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Alonso Salterain

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed outdoor metro services LIMITED\certificate issued on 20/01/14

Documents

View document PDF

Change of name notice

Date: 20 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Christopher Madden

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brown

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-09

Old address: , 20-22 Bedford Row, London, WC1R 4JS, England

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eva Kalawski

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Kalawski

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Sigler

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Aiden Dunning

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Booker

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Richard Cotterrell

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip David Brown

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Alonso Salterain

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed doubleplay lu LIMITED\certificate issued on 09/10/13

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Ann Sigler

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 KIRCHEN ROAD (FREEHOLD) LTD

8 KIRCHEN ROAD,LONDON,W13 0TY

Number:07727977
Status:ACTIVE
Category:Private Limited Company

BLUE LIT APPS LIMITED

43A ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DS

Number:10031930
Status:ACTIVE
Category:Private Limited Company

CABLEPLOUGH LTD

WALTWOOD ACCOUNTANCY SERVICES LTD BRONHAUL,LLANELLI,SA14 7SD

Number:10022585
Status:ACTIVE
Category:Private Limited Company

MICKLEOVER DEVELOPMENT LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11343581
Status:ACTIVE
Category:Private Limited Company

ORION PROPERTY MAINTENANCE LTD

82 STANSTED ROAD,SOUTHSEA,PO5 1SA

Number:10504808
Status:ACTIVE
Category:Private Limited Company

RIGHTHOUSEMATE LTD

6 SUITE 4, 6 FREDRICK STREET,LEICESTER,LE18 1PJ

Number:09703593
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