- Company Overview for METAL INDUSTRIAL GROUP UK LTD (09145911)
- Filing history for METAL INDUSTRIAL GROUP UK LTD (09145911)
- People for METAL INDUSTRIAL GROUP UK LTD (09145911)
- More for METAL INDUSTRIAL GROUP UK LTD (09145911)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
30 Jul 2019 | CH01 | Director's details changed for Manjing Zhang on 30 July 2019 | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
29 Jun 2018 | CH04 | Secretary's details changed for Qh Int'l Business Limited on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 29 June 2018 | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 28 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
19 Jul 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 15 July 2016 | |
19 Jul 2016 | AP04 | Appointment of Qh Int'l Business Limited as a secretary on 15 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 19 July 2016 | |
21 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH04 | Secretary's details changed for Uk Secretarial Services Limited on 2 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 30 Ironmongers Place, London, E14 9YD England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2 July 2015 | |
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|