Advanced company searchLink opens in new window

METAL INDUSTRIAL GROUP UK LTD

Company number 09145911

Filter by category

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)
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
  • GBP 10,000
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
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted