EXTERION MEDIA METRO SERVICES (UK) LIMITED
Status | DISSOLVED |
Company No. | 08604811 |
Category | Private Limited Company |
Incorporated | 10 Jul 2013 |
Age | 10 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2021 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 28 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 05 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 03 Mar 2014
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Alonso Salterain
Documents
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
Change of name notice
Date: 20 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Christopher Madden
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Brown
Documents
Move registers to sail company
Date: 15 Oct 2013
Category: Address
Type: AD03
Documents
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
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eva Kalawski
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eva Kalawski
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Sigler
Documents
Appoint person secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Aiden Dunning
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Booker
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Richard Cotterrell
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip David Brown
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonio Alonso Salterain
Documents
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
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
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
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Ann Sigler
Documents
Some Companies
8 KIRCHEN ROAD,LONDON,W13 0TY
Number: | 07727977 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DS
Number: | 10031930 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 SUITE 4, 6 FREDRICK STREET,LEICESTER,LE18 1PJ
Number: | 09703593 |
Status: | ACTIVE |
Category: | Private Limited Company |