Advanced company searchLink opens in new window

METALLON CORPORATION LIMITED

Company number 06223345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2023 TM01 Termination of appointment of Andile Joy Reve as a director on 13 June 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Group of companies' accounts made up to 31 December 2020
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 TM01 Termination of appointment of Thomas Donald Richardson as a director on 10 October 2022
02 Aug 2022 CH04 Secretary's details changed for St James's Corporate Services Limited on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN England to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 AA Group of companies' accounts made up to 31 December 2019
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
16 Dec 2020 AA Group of companies' accounts made up to 31 December 2018
18 Aug 2020 AA Group of companies' accounts made up to 31 December 2017
01 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
22 Apr 2020 AP01 Appointment of Mr Thomas Donald Richardson as a director on 20 April 2020
11 Feb 2020 AD01 Registered office address changed from Smith and Williamson Llp 25 Moorgate London EC2R 6AY to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 11 February 2020
10 Jan 2020 OCRESCIND Order of court to rescind winding up
15 Nov 2019 AD01 Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to Smith and Williamson Llp 25 Moorgate London EC2R 6AY on 15 November 2019
13 Nov 2019 WU04 Appointment of a liquidator
10 May 2019 COCOMP Order of court to wind up