Advanced company searchLink opens in new window

METALSON TRADING LIMITED

Company number 05668128

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 RP05 Registered office address changed to PO Box 4385, 05668128: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2020
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 AA Micro company accounts made up to 31 December 2017
30 Aug 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
30 Aug 2019 RT01 Administrative restoration application
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 PSC01 Notification of Sid Ahmed Addou as a person with significant control on 6 April 2016
03 Sep 2018 AP01 Appointment of Sid Ahmed Addou as a director on 11 June 2018
03 Sep 2018 TM01 Termination of appointment of Jiri Fiser as a director on 11 June 2018
03 Sep 2018 CS01 Confirmation statement made on 6 January 2018 with updates
03 Sep 2018 CS01 Confirmation statement made on 6 January 2017 with updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2016
03 Sep 2018 RT01 Administrative restoration application
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 85 Great Portland Street First Floor London W1W 7LT on 28 April 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 TM01 Termination of appointment of Kelly Louise Bearman as a director on 3 April 2017
03 Apr 2017 AP01 Appointment of Mr Jiri Fiser as a director on 3 April 2017