Advanced company searchLink opens in new window

METALUX HEALTHCARE LTD

Company number 07616813

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 TM01 Termination of appointment of Mohammed Shabaz Basharat as a director on 3 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Feb 2016 AP01 Appointment of Mr Hanson Mulder as a director on 19 February 2016
21 Feb 2016 TM01 Termination of appointment of Horatiu Caragaceanu as a director on 16 February 2016
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
14 Jan 2016 AP01 Appointment of Mr Horatiu Caragaceanu as a director on 11 January 2016
19 Oct 2015 TM01 Termination of appointment of Qammar Abbas as a director on 7 October 2015
08 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
12 Apr 2015 AP01 Appointment of Mr Qammar Abbas as a director on 4 March 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2014 TM02 Termination of appointment of Jayesh Jiwan as a secretary
15 Apr 2014 TM01 Termination of appointment of Anis Ghuman as a director
28 Jan 2014 AP03 Appointment of Mr Jayesh Arvind Jiwan as a secretary
23 Jan 2014 AP01 Appointment of Mr Anis Ghuman as a director
29 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
27 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from , 2 Jehlum Close, Crumpsall, Manchester, M8 0GP, England on 15 August 2011
08 May 2011 CH01 Director's details changed for Mr Shabaz Basharat on 7 May 2011
04 May 2011 CERTNM Company name changed metalux enterprises LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
27 Apr 2011 NEWINC Incorporation