METROA SERVICE LTD
Status | DISSOLVED |
Company No. | 11919883 |
Category | Private Limited Company |
Incorporated | 02 Apr 2019 |
Age | 5 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 6 days |
SUMMARY
METROA SERVICE LTD is an dissolved private limited company with number 11919883. It was incorporated 5 years, 2 months ago, on 02 April 2019 and it was dissolved 2 years, 1 month, 6 days ago, on 26 April 2022. The company address is 11919883: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current extended
Date: 11 Feb 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Default companies house registered office address applied
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: RP05
Change date: 2020-12-18
Default address: PO Box 4385, 11919883: Companies House Default Address, Cardiff, CF14 8LH
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-10
Officer name: Mrs Marigold Soriano Medina
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Old address: 941 Uxbridge Road Uxbridge UB10 0NJ England
New address: 3rd Floor 51 Princes Street Franciscan House Ipswich IP1 1UR
Change date: 2020-07-10
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-04
Officer name: Mrs Marigold Soriano Medina
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: 25 Sackville Street London W1S 3AX England
New address: 941 Uxbridge Road Uxbridge UB10 0NJ
Change date: 2020-03-04
Documents
Change account reference date company current shortened
Date: 28 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marigold Soriano Medina
Notification date: 2019-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-20
Officer name: Mrs Marigold Soriano Medina
Documents
Cessation of a person with significant control
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-20
Psc name: Muhammad Afzal
Documents
Termination director company with name termination date
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Afzal
Termination date: 2019-09-20
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Afzal
Change date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
New address: 25 Sackville Street London W1S 3AX
Old address: Flat 2 31 st. Peters Road Handsworth Birmingham B20 3RP England
Documents
Some Companies
EDGBASTON CONVENIENCE STORES LTD
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 11354108 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 EDENFIELD GARDENS,WORCESTER PARK,KT4 7DU
Number: | 04483840 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HEATSEAM BUSINESS PARK,DEWSBURY,WF12 9EG
Number: | 08490695 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARC JACOBS INTERNATIONAL (UK) LIMITED
C/O BROWNE JACOBSON LLP,LONDON,EC3A 7BA
Number: | 05742384 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10202567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 LOUGHTON BUSINESS CENTRE,LOUGHTON,IG10 3FL
Number: | 01436912 |
Status: | ACTIVE |
Category: | Private Limited Company |