METAL FILMS LIMITED

39 Longham Copse 39 Longham Copse, Maidstone, ME15 8TL, England
StatusDISSOLVED
Company No.03829169
CategoryPrivate Limited Company
Incorporated20 Aug 1999
Age24 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 17 days

SUMMARY

METAL FILMS LIMITED is an dissolved private limited company with number 03829169. It was incorporated 24 years, 9 months, 26 days ago, on 20 August 1999 and it was dissolved 3 months, 17 days ago, on 27 February 2024. The company address is 39 Longham Copse 39 Longham Copse, Maidstone, ME15 8TL, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: 39 Longham Copse Downswood Maidstone ME15 8TL

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

Change date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 3rd Floor 24 Chiswell Street London EC1Y 4YX

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

New address: 3rd Floor 24 Chiswell Street London EC1Y 4YX

Old address: 216 Upland Road London SE22 0DH

Change date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mathew Steven Alden

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Change date: 2012-05-02

Old address: 49 Baker Street Rochester Kent ME1 3DN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: 51 Coombfield Drive Dartford DA2 7LE England

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathew Steven Alden

Change date: 2011-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Old address: 49 Baker Street Rochester Kent ME1 3DN

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathew Steven Alden

Change date: 2010-08-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Address

Type: 287

Description: Registered office changed on 24/05/06 from: flat 3 36 victoria crescent london SE19 1AE

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2003

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERGMARK INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10440517
Status:ACTIVE
Category:Private Limited Company

DLER AZIZ LIMITED

20 TURNSTONE WAY,AYLESBURY,HP19 0WW

Number:11929356
Status:ACTIVE
Category:Private Limited Company

INDEGO CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014996
Status:ACTIVE
Category:Limited Partnership

JUMPSTART CAREERS LTD

15 WIMSHURST CLOSE,CROYDON,CR0 4YG

Number:11196053
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MC CAD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09357595
Status:ACTIVE
Category:Private Limited Company

SAGAR SWEET CENTRE & TAKE AWAY LTD

423 DUDLEY ROAD,WOLVERHAMPTON,WV2 3AH

Number:08827678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source