Advanced company searchLink opens in new window

METALYNX LTD

Company number 12648579

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)
13 Dec 2021 AP01 Appointment of Mr Jay Lakhani as a director on 3 December 2021
08 Dec 2021 PSC07 Cessation of Pierre Eugène Francois Arnaud Dufrasne as a person with significant control on 4 December 2021
21 Oct 2021 TM01 Termination of appointment of Pierre Eugène Francois Arnaud Dufrasne as a director on 21 October 2021
18 Aug 2021 AAMD Amended total exemption full accounts made up to 30 June 2021
16 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 2.666672
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
27 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 2.666572
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/21
23 Oct 2020 MA Memorandum and Articles of Association
23 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 September 2020
  • GBP 2.333334
09 Sep 2020 SH19 Statement of capital on 9 September 2020
  • GBP 2
21 Aug 2020 AD01 Registered office address changed from 32-38 Leman Street London E1 8EW England to 71-75 Shelton Street London WC2H 9JQ on 21 August 2020
18 Aug 2020 SH20 Statement by Directors
18 Aug 2020 CAP-SS Solvency Statement dated 27/07/20
18 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2020 PSC07 Cessation of Emmanuel Paul Louis Chappat as a person with significant control on 30 June 2020
07 Jul 2020 TM01 Termination of appointment of Emmanuel Paul Louis Chappat as a director on 30 June 2020
19 Jun 2020 SH02 Sub-division of shares on 8 June 2020
19 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 08/06/2020
05 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-05
  • GBP 3