METROPOLITAN INTERNATIONAL SCHOOLS LIMITED - History of Changes


DateDescription
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