Date | Description |
2024-04-07 |
update company_status In Administration => Liquidation |
2023-10-12 |
update statutory_documents NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1 |
2023-10-12 |
update statutory_documents ORDER OF COURT TO WIND UP |
2023-10-12 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009220,00009288 |
2023-09-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-05-19 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-04-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-04-07 |
delete address 180 PICCADILLY LONDON W1J 9HF |
2023-04-07 |
insert address QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2023-04-07 |
update account_category FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-07 |
update company_status Active => In Administration |
2023-04-07 |
update registered_address |
2023-03-02 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2023-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2023 FROM
180 PICCADILLY
LONDON
W1J 9HF |
2023-02-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009220,00009288 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-10-05 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-07-07 |
delete company_previous_name METROPOLITAN INTERNATIONAL COLLEGE LIMITED |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-04-07 |
delete company_previous_name METROPOLITAN INTERNATIONAL SCHOOLS LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2022-01-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BUTLER |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
2021-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD BUTLER |
2021-11-04 |
update statutory_documents CESSATION OF JAROSLAV BRADIK AS A PSC |
2021-10-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAROSLAV BRADIK |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update account_ref_month 3 => 9 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2021-06-30 |
2019-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-04 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-06 |
update statutory_documents FIRST GAZETTE |
2017-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-09-07 |
update company_status Active - Proposal to Strike off => Active |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
2017-08-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2017-08-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-08-07 |
update company_status Active => Active - Proposal to Strike off |
2017-07-11 |
update statutory_documents FIRST GAZETTE |
2017-04-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-11-08 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-30 |
update statutory_documents 17/09/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
delete address 180 PICCADILLY LONDON UNITED KINGDOM W1J 9HF |
2014-10-07 |
insert address 180 PICCADILLY LONDON W1J 9HF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-23 |
update statutory_documents 17/09/14 FULL LIST |
2014-03-07 |
update num_mort_charges 4 => 5 |
2014-03-07 |
update num_mort_outstanding 0 => 1 |
2014-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026464040005 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-24 |
update statutory_documents 17/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address 211 PICCADILLY LONDON W1J 9HF |
2013-06-23 |
delete sic_code 8021 - General secondary education |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert address 180 PICCADILLY LONDON UNITED KINGDOM W1J 9HF |
2013-06-23 |
insert sic_code 85310 - General secondary education |
2013-06-23 |
insert sic_code 85320 - Technical and vocational secondary education |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-23 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
180 PICCADILLY
LONDON
W1J 9HF
UNITED KINGDOM |
2012-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
211 PICCADILLY
LONDON
W1J 9HF |
2012-11-21 |
update statutory_documents 17/09/12 FULL LIST |
2012-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-09 |
update statutory_documents 17/09/11 FULL LIST |
2011-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-29 |
update statutory_documents 17/09/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD BUTLER / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAV BRADIK / 07/07/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAROSLAV BRADIK / 07/07/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAROSLAV BRADIK / 07/07/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAROSLAV BRADIK / 07/07/2010 |
2010-06-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-06 |
update statutory_documents 17/09/09 FULL LIST |
2009-05-16 |
update statutory_documents DIRECTOR APPOINTED GEORGE EDWARD BUTLER |
2009-02-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE BUTLER |
2009-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BUTLER / 01/04/2008 |
2008-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-12-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-08 |
update statutory_documents SECRETARY RESIGNED |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
500 CHESHAM HOUSE
150 REGENT STREET
LONDON
W1R 5QZ |
2003-03-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2003-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-18 |
update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents COMPANY NAME CHANGED
METROPOLITAN INTERNATIONAL COLLE
GE LIMITED
CERTIFICATE ISSUED ON 13/06/02 |
2002-03-13 |
update statutory_documents COMPANY NAME CHANGED
METROPOLITAN INTERNATIONAL SCHOO
LS LIMITED
CERTIFICATE ISSUED ON 13/03/02 |
2002-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2001-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-30 |
update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
2000-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1998-06-21 |
update statutory_documents RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS |
1998-05-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-26 |
update statutory_documents RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS |
1996-05-21 |
update statutory_documents RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS |
1996-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-10-12 |
update statutory_documents RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS |
1993-09-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS |
1993-09-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-09-06 |
update statutory_documents SECRETARY RESIGNED |
1993-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/93 FROM:
70 PINCHBECK ROAD
SPALDING
LINCS
PE11 1QF |
1992-11-17 |
update statutory_documents SECRETARY RESIGNED |
1992-11-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-30 |
update statutory_documents RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS |
1992-09-30 |
update statutory_documents S252 DISP LAYING ACC 17/09/92 |
1992-09-30 |
update statutory_documents S386 DISP APP AUDS 17/09/92 |
1992-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/92 FROM:
29 CARDIFF ROAD
LUTON
BEDFORDSHIRE
LU1 1PP |
1991-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |