METRO OIL & GAS LIMITED

Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England
StatusACTIVE
Company No.09195349
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

METRO OIL & GAS LIMITED is an active private limited company with number 09195349. It was incorporated 9 years, 9 months, 4 days ago, on 29 August 2014. The company address is Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

New address: Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-19

Old address: 41 Green Lane Shepperton Middlesex TW17 8DS England

New address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 41 Green Lane Shepperton Middlesex TW17 8DS

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert O'callaghan

Change date: 2015-01-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Paul Robert O'callaghan

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

81 LORNA ROAD LTD.

FLAT 1, 81,HOVE,BN3 3EL

Number:07352796
Status:ACTIVE
Category:Private Limited Company

BIG E (SCOTLAND) LTD

207A BATH STREET,GLASGOW,

Number:SC494794
Status:ACTIVE
Category:Private Limited Company

CROSSBORDER CAPITAL LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:02687676
Status:ACTIVE
Category:Private Limited Company

EXSTO ENTERPRISES LIMITED

THE OLD GEORGE BREWERY,SALISBURY,SP1 1DX

Number:10271613
Status:ACTIVE
Category:Private Limited Company

INSTINCT BRAND COACHES LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:11542209
Status:ACTIVE
Category:Private Limited Company

MIDLANDS PREMIER LTD

84 SANDRINGHAM AVENUE,LECIESTER,LE4 7NR

Number:07597087
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