METALL GROUP LIMITED
Status | DISSOLVED |
Company No. | 06020984 |
Category | Private Limited Company |
Incorporated | 06 Dec 2006 |
Age | 17 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2019 |
Years | 5 years, 2 months, 13 days |
SUMMARY
METALL GROUP LIMITED is an dissolved private limited company with number 06020984. It was incorporated 17 years, 5 months, 26 days ago, on 06 December 2006 and it was dissolved 5 years, 2 months, 13 days ago, on 19 March 2019. The company address is 13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Mar 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Dissolution voluntary strike off suspended
Date: 31 May 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 May 2018
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
Old address: Suite 351 10 Great Russell Street London WC1B 3BQ
Change date: 2017-12-04
New address: 13 John Prince's Street 2nd Floor London England W1G 0JR
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Gazette filings brought up to date
Date: 03 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Sep 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change sail address company with old address new address
Date: 21 Dec 2015
Category: Address
Type: AD02
New address: 13 John Prince's Street 2nd Floor London W1G 0JR
Old address: Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 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: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 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: 07 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Move registers to sail company
Date: 30 Mar 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Appoint person director company with name
Date: 24 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Loukia Christou
Documents
Termination secretary company with name
Date: 24 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Omega Agents Limited
Documents
Termination director company with name
Date: 24 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Calderbank
Documents
Accounts with accounts type total exemption small
Date: 30 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: 31 Mar 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian James Calderbank
Change date: 2009-12-04
Documents
Change corporate secretary company with change date
Date: 30 Mar 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-04
Officer name: Omega Agents Limited
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from suite 351, 14 tottenham court road, london W1T 1JY
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / omega agents LIMITED / 12/03/2009
Documents
Accounts with accounts type dormant
Date: 18 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 08782344 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL COMMERCE EXCHANGE LIMITED
99 WEY HILL,HASLEMERE,GU27 1HT
Number: | 03362167 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 AXIS COURT,SWANSEA,SA7 0AJ
Number: | 09442502 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE HOUSE,BATH,BA1 1RG
Number: | 11452117 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GREYCAINE ROAD,WATFORD,WD24 7GP
Number: | 08773936 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ORTON FARM,CARLISLE,CA5 6EP
Number: | 07525355 |
Status: | ACTIVE |
Category: | Private Unlimited Company |