METINVEST CAPITAL UK LIMITED

Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY
StatusLIQUIDATION
Company No.08785187
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

METINVEST CAPITAL UK LIMITED is an liquidation private limited company with number 08785187. It was incorporated 10 years, 6 months, 29 days ago, on 21 November 2013. The company address is Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oleksandr Lyubarev

Termination date: 2024-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Feb 2024

Action Date: 21 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF

New address: Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2023

Action Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom

Change date: 2022-01-05

New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-19

Psc name: Metinvest Investments Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-03

Capital : 1 USD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-08

Capital : 21,800 USD

Documents

View document PDF

Legacy

Date: 08 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/01/21

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-12

Officer name: Mrs Iuliia Dankova

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Accomplish Corporate Services Limited

Termination date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

Change date: 2020-12-21

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Accomplish Secretaries Limited

Termination date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087851870001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Metinvest Investments Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Rinat Akhmetov

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Capital : 21,800 USD

Date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Rinat Akhmetov

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 087851870001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-15

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-08-15

Officer name: Accomplish Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: 18 South Street Mayfair London W1K 1DG

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Capital

Type: SH19

Capital : 20,000.00 GBP

Date: 2015-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/15

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleksandr Lyubarev

Appointment date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexey Kutepov

Termination date: 2015-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts amended with made up date

Date: 30 May 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH19

Capital : 20,000 USD

Date: 2015-01-23

Documents

View document PDF

Legacy

Date: 23 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/01/15

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Capital : 20,000 USD

Date: 2013-11-26

Documents

View document PDF

Resolution

Date: 04 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02162625
Status:ACTIVE
Category:Private Limited Company

ANGSTROM LIMITED

CROWN ROAD,STOKE-ON-TRENT,ST1 5NJ

Number:04874719
Status:ACTIVE
Category:Private Limited Company

BABOOSHE UK LIMITED

11 CLAY COURT,LONDON,SE1 4PB

Number:08001223
Status:ACTIVE
Category:Private Limited Company

BEARGATE LIMITED

UNIT C7 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP

Number:03697081
Status:ACTIVE
Category:Private Limited Company

CLAIM FAST SCOTLAND LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC584996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROOM CONCRETE UK LTD

FORMER BROADMOOR BRICKWORKS SITE,CINDERFORD,GL14 3JA

Number:11380108
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