- Company Overview for METALLON CORPORATION LIMITED (06223345)
- Filing history for METALLON CORPORATION LIMITED (06223345)
- People for METALLON CORPORATION LIMITED (06223345)
- Insolvency for METALLON CORPORATION LIMITED (06223345)
- More for METALLON CORPORATION LIMITED (06223345)
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 |