METRO BAR AND GRILL (HARBORNE) LTD

05476855
MILLENNIUM APARTMENTS 95 NEWHALL STREET BIRMINGHAM B3 1BA

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Change of particulars for director (Mr Christopher John Kelly) 2 Buy now
01 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 7 Buy now
19 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 accounts Annual Accounts 2 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 accounts Annual Accounts 3 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
08 Feb 2015 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 3 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 officers Change of particulars for director (Christopher John Kelly) 2 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Alastair William Tyson) 2 Buy now
04 Feb 2013 accounts Annual Accounts 4 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Feb 2012 accounts Annual Accounts 3 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
11 Feb 2011 accounts Annual Accounts 3 Buy now
24 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 accounts Annual Accounts 3 Buy now
22 Jun 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
23 Feb 2009 accounts Annual Accounts 2 Buy now
29 Dec 2008 officers Appointment terminated director and secretary david cappendell 1 Buy now
04 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
24 Nov 2008 officers Secretary appointed anne marie roe 2 Buy now
24 Nov 2008 officers Director appointed alastair william tyson 2 Buy now
09 Jun 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 1 Buy now
13 Jun 2007 annual-return Return made up to 09/06/07; full list of members 3 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: c/o ck chartered accountants dartmouth house sandwell road, west bromwich west midlands B70 8TH 1 Buy now
12 Mar 2007 accounts Annual Accounts 2 Buy now
12 Jun 2006 annual-return Return made up to 09/06/06; full list of members 3 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: dartmouth house sandwell road west bromwich west midlands B70 8TH 1 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
12 Apr 2006 accounts Accounting reference date shortened from 30/06/06 to 31/05/06 1 Buy now
01 Mar 2006 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2005 address Registered office changed on 17/11/05 from: 73 cornwall street birmingham west midlands B3 2DF 1 Buy now
09 Jun 2005 incorporation Incorporation Company 12 Buy now