METALUX STEEL LIMITED
Status | DISSOLVED |
Company No. | 05586664 |
Category | Private Limited Company |
Incorporated | 07 Oct 2005 |
Age | 18 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months, 3 days |
SUMMARY
METALUX STEEL LIMITED is an dissolved private limited company with number 05586664. It was incorporated 18 years, 7 months, 28 days ago, on 07 October 2005 and it was dissolved 10 months, 3 days ago, on 01 August 2023. The company address is 9 Berners Place, London, W1T 3AD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-15
New address: 9 Berners Place London W1T 3AD
Old address: 24 Bedford Row London WC1R 4TQ
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-09
Psc name: Mr Mohammed Iqbal
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-09
Psc name: Umer Faraz
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Gazette filings brought up to date
Date: 02 Feb 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nasr Islam
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasr Islam
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nasr islam
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABSOLUTE RECRUITMENT SERVICE LTD
34-36 THE SQUARE,KENILWORTH,
Number: | 09121310 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F RAYRIGG HALL FARM,WINDERMERE,LA23 1BW
Number: | 10474885 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WESTMERE DRIVE,LONDON,NW7 3HE
Number: | 10902412 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 FAULKNOR SQUARE,HUNGERFORD,RG17 0EP
Number: | 05641425 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,LONDON,W11 3JE
Number: | 05773887 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE INTERNATIONAL ADMINISTRATIVE LAW CENTRE FOR EXCELLENCE C.I.C.
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 08711157 |
Status: | ACTIVE |
Category: | Community Interest Company |