GREATER METROPOLITAN ESTATES LIMITED

04465844
EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 4 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 4 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 4 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 accounts Annual Accounts 4 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 accounts Annual Accounts 4 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 2 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 accounts Annual Accounts 2 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 accounts Annual Accounts 2 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 2 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 accounts Annual Accounts 2 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 accounts Annual Accounts 2 Buy now
22 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
30 Apr 2009 accounts Annual Accounts 2 Buy now
22 Jul 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
21 Jul 2008 officers Secretary's change of particulars / genievieve brasey / 19/06/2008 2 Buy now
31 Mar 2008 accounts Annual Accounts 1 Buy now
02 Jul 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
02 Jul 2007 officers Director's particulars changed 1 Buy now
02 Jul 2007 officers Secretary's particulars changed 1 Buy now
03 May 2007 accounts Annual Accounts 1 Buy now
19 Oct 2006 capital Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
19 Oct 2006 officers Secretary's particulars changed 1 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: epic house 128 fulwell road teddington middlesex TW11 0RQ 1 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: heathrow business centre 65 high street egham surrey TW20 9EY 1 Buy now
22 Jun 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
19 Oct 2005 accounts Annual Accounts 1 Buy now
20 Jul 2005 annual-return Return made up to 20/06/05; full list of members 2 Buy now
15 Feb 2005 accounts Annual Accounts 1 Buy now
17 Sep 2004 annual-return Return made up to 20/06/04; full list of members 6 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ 1 Buy now
25 Feb 2004 accounts Annual Accounts 2 Buy now
24 Sep 2003 annual-return Return made up to 20/06/03; full list of members 5 Buy now
30 Aug 2003 officers New director appointed 2 Buy now
30 Aug 2003 officers New secretary appointed 2 Buy now
30 Aug 2003 officers Secretary resigned 1 Buy now
30 Aug 2003 officers Director resigned 1 Buy now
20 Jun 2002 incorporation Incorporation Company 16 Buy now