METALSON TRADING LIMITED

05668128
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2020 address Default Companies House Registered Office Address Applied 1 Buy now
30 Oct 2019 accounts Annual Accounts 7 Buy now
30 Aug 2019 accounts Annual Accounts 3 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
30 Aug 2019 restoration Administrative Restoration Company 3 Buy now
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Sep 2018 officers Appointment of director (Sid Ahmed Addou) 3 Buy now
03 Sep 2018 officers Termination of appointment of director (Jiri Fiser) 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Sep 2018 accounts Annual Accounts 6 Buy now
03 Sep 2018 restoration Administrative Restoration Company 3 Buy now
22 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Kelly Louise Bearman) 1 Buy now
03 Apr 2017 officers Appointment of director (Mr Jiri Fiser) 2 Buy now
07 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2017 accounts Annual Accounts 4 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2016 officers Termination of appointment of secretary (Kingsley Secretaries Limited) 1 Buy now
11 Jul 2016 officers Change of particulars for director (Miss Kelly Louise Sicheri) 2 Buy now
05 Feb 2016 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 accounts Annual Accounts 4 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 officers Change of particulars for director (Miss Kelly Louise Sicheri) 2 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
23 Jan 2013 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
23 Jan 2013 officers Change of particulars for director (Miss Kelly Louise Sicheri) 2 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2012 accounts Annual Accounts 3 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
01 Jun 2010 officers Appointment of director (Miss Kelly Louise Sicheri) 2 Buy now
01 Jun 2010 officers Termination of appointment of director (Zoe Templar) 1 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Miss Zoe Templar) 2 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from second floor de burgh house market road wickford essex SS12 0BB 1 Buy now
02 Jun 2009 officers Secretary appointed kingsley secretaries LIMITED 1 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from enterprise house 21 buckle street london E1 8NN 1 Buy now
02 Jun 2009 officers Director appointed miss zoe templar 1 Buy now
01 Jun 2009 officers Appointment terminated secretary qas secretaries LIMITED 1 Buy now
01 Jun 2009 officers Appointment terminated director stephen kelly 1 Buy now
06 Jan 2009 annual-return Return made up to 06/01/09; full list of members 3 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from enterprise house 21 buckle street london E1 8NN 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 20-23 greville street london england EC1N 8SS 1 Buy now
19 Dec 2008 accounts Annual Accounts 8 Buy now
09 Jun 2008 officers Appointment terminated director sid addou 1 Buy now
07 May 2008 officers Secretary appointed qas secretaries LIMITED 1 Buy now
07 May 2008 officers Director appointed mr stephen john kelly 1 Buy now
08 Apr 2008 officers Appointment terminated secretary tadco secretarial services LIMITED 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 6TH floor 94-96 wigmore street london W1U 3RF 1 Buy now
25 Jan 2008 annual-return Return made up to 06/01/08; full list of members 2 Buy now
15 Nov 2007 accounts Annual Accounts 2 Buy now
25 Jun 2007 capital Ad 30/04/07--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
25 Jan 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
22 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
27 Jan 2006 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
06 Jan 2006 incorporation Incorporation Company 17 Buy now