Download leads from Nexok and grow your business. Find out more

Metro Interactive Design Ltd

Documents

Total Documents22
Total Pages51

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off
21 July 2016Compulsory strike-off action has been suspended
21 June 2016First Gazette notice for compulsory strike-off
29 March 2016Compulsory strike-off action has been discontinued
28 March 2016Registered office address changed from 4 Wilwood Road Bracknell Berkshire RG42 1SL to C/O Oliver Davis 20 Banbury Bracknell Berkshire RG12 0QL on 28 March 2016
28 March 2016Total exemption small company accounts made up to 31 July 2014
28 March 2016Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 150
28 March 2016Termination of appointment of Oliver Davis as a director on 25 October 2015
25 October 2015Termination of appointment of Oliver Davis as a secretary on 25 October 2015
25 October 2015Termination of appointment of Oliver Davis as a director on 25 October 2015
24 October 2015Compulsory strike-off action has been suspended
8 September 2015First Gazette notice for compulsory strike-off
18 June 2015Termination of appointment of Rosemary Frost as a director on 1 June 2015
18 June 2015Termination of appointment of Rosemary Frost as a director on 1 June 2015
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
15 April 2014Accounts for a dormant company made up to 31 July 2013
15 April 2014Appointment of Mr Oliver Davis as a secretary
28 November 2013Termination of appointment of Davis Design and Print Services Ltd as a director
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed