- Company Overview for METTALIS RECYCLING LIMITED (08794700)
- Filing history for METTALIS RECYCLING LIMITED (08794700)
- People for METTALIS RECYCLING LIMITED (08794700)
- Charges for METTALIS RECYCLING LIMITED (08794700)
- More for METTALIS RECYCLING LIMITED (08794700)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2023 | DS01 | Application to strike the company off the register | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
22 Sep 2021 | PSC04 | Change of details for Mr Humayun Munir Sheikh as a person with significant control on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Humayun Munir Sheikh on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Jason Mark Coleman on 22 September 2021 | |
22 Sep 2021 | CH03 | Secretary's details changed for Mr Jason Mark Coleman on 22 September 2021 | |
03 Sep 2021 | MR04 | Satisfaction of charge 087947000004 in full | |
03 Sep 2021 | MR04 | Satisfaction of charge 087947000010 in full | |
20 Aug 2021 | AD01 | Registered office address changed from 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW to C/O Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on 20 August 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mr Humayun Munir Sheikh as a person with significant control on 2 December 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Humayun Munir Sheikh on 2 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
04 May 2020 | MR04 | Satisfaction of charge 087947000011 in full | |
28 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
26 Jun 2019 | MR04 | Satisfaction of charge 087947000009 in full | |
01 May 2019 | MR04 | Satisfaction of charge 087947000003 in full |