About

Registered Number: 03366980
Date of Incorporation: 08/05/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2017 (7 years and 3 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Metro Bar & Grill Ltd was registered on 08 May 1997 and are based in Birmingham, it has a status of "Dissolved". This organisation has no directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 December 2016
4.68 - Liquidator's statement of receipts and payments 05 July 2016
RESOLUTIONS - N/A 20 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2015
4.20 - N/A 20 May 2015
AD01 - Change of registered office address 06 May 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 09 September 2006
225 - Change of Accounting Reference Date 25 May 2006
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 17 March 2006
287 - Change in situation or address of Registered Office 17 November 2005
363s - Annual Return 22 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 31 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
288a - Notice of appointment of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 17 May 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
225 - Change of Accounting Reference Date 09 April 1998
395 - Particulars of a mortgage or charge 03 November 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 1997
123 - Notice of increase in nominal capital 26 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 September 2006 Outstanding

N/A

Rent deposit deed 23 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.