|
|
22 Apr 2021
|
22 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
22 Jan 2021
|
22 Jan 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
14 Aug 2020
|
14 Aug 2020
Liquidators' statement of receipts and payments to 9 July 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Removal of liquidator by court order
|
|
|
06 Dec 2019
|
06 Dec 2019
Appointment of a voluntary liquidator
|
|
|
29 Aug 2019
|
29 Aug 2019
Liquidators' statement of receipts and payments to 9 July 2019
|
|
|
15 Aug 2018
|
15 Aug 2018
Declaration of solvency
|
|
|
15 Aug 2018
|
15 Aug 2018
Appointment of a voluntary liquidator
|
|
|
31 Jul 2018
|
31 Jul 2018
Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT to 88 Wood Street London EC2V 7QF on 31 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Resolutions
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Cessation of Metropolitan Waste Management Ltd as a person with significant control on 31 May 2017
|
|
|
06 Feb 2018
|
06 Feb 2018
Satisfaction of charge 080182910001 in full
|
|
|
31 Jan 2018
|
31 Jan 2018
Previous accounting period extended from 30 April 2017 to 31 October 2017
|
|
|
20 May 2017
|
20 May 2017
Compulsory strike-off action has been discontinued
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2017
|
10 Mar 2017
Amended total exemption small company accounts made up to 30 April 2015
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|