METALLGESELLSCHAFT LIMITED
Status | DISSOLVED |
Company No. | 05377790 |
Category | Private Limited Company |
Incorporated | 28 Feb 2005 |
Age | 19 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
METALLGESELLSCHAFT LIMITED is an dissolved private limited company with number 05377790. It was incorporated 19 years, 3 months, 1 day ago, on 28 February 2005 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is 21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-06
Officer name: Mr Alois Johann Fluck
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 03 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heinz Christian Schimmelbusch
Cessation date: 2016-04-06
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Martin Smelter
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heinz Schimmelbusch
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heinz Christian Schimmelbusch
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-20
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/12/05
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Resolution
Date: 03 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3424TH single member shelf tradi ng company LIMITED\certificate issued on 04/05/05
Documents
Some Companies
DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER
Number: | 06054840 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER CLEANING SERVICES LIMITED
58 WARWICK AVENUE,LOUGHBOROUGH,LE12 8HE
Number: | 04636106 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BUCHANAN STREET,LANARKSHIRE,G1 2LW
Number: | SC190221 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAGNUS GROUP HOLDING COMPANY LIMITED
89 GREENWOOD ROAD,NORTHAMPTON,NN5 5EB
Number: | 10043462 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PALMER ROAD,FARINGDON,SN7 7FR
Number: | 08646220 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SHOEBURY ROAD,LONDON,E6 2AQ
Number: | 06837121 |
Status: | ACTIVE |
Category: | Private Limited Company |