METTALIS RECYCLING LIMITED

C/O Hart Shaw Europa Link C/O Hart Shaw Europa Link, Sheffield, S9 1XU, England
StatusDISSOLVED
Company No.08794700
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years9 months, 10 days

SUMMARY

METTALIS RECYCLING LIMITED is an dissolved private limited company with number 08794700. It was incorporated 10 years, 7 months, 8 days ago, on 28 November 2013 and it was dissolved 9 months, 10 days ago, on 26 September 2023. The company address is C/O Hart Shaw Europa Link C/O Hart Shaw Europa Link, Sheffield, S9 1XU, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-22

Psc name: Mr Humayun Munir Sheikh

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-22

Officer name: Mr Humayun Munir Sheikh

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-22

Officer name: Mr Jason Mark Coleman

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-22

Officer name: Mr Jason Mark Coleman

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000010

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW

New address: C/O Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mr Humayun Munir Sheikh

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Mr Humayun Munir Sheikh

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000011

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000009

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000008

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000007

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000011

Charge creation date: 2018-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000010

Charge creation date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000009

Charge creation date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000008

Charge creation date: 2017-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000006

Charge creation date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000007

Charge creation date: 2017-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000005

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 64,638.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-03

Capital : 59,082.72 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000005

Charge creation date: 2016-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087947000002

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Williams

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Bird

Termination date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Mr Christopher John Williams

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000004

Charge creation date: 2015-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Williams

Appointment date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Andries Van Batenburg

Termination date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Coleman

Appointment date: 2015-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mr Jason Coleman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghulam Asghar Alahi

Termination date: 2014-08-18

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 37,471.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 47,471.66 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Andries Van Batenburg

Appointment date: 2014-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Coleman

Appointment date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

New address: 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Scarlioli

Termination date: 2014-07-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087947000001

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Bird

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 328,049.90 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 11,199.99 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-04

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-24

Officer name: Mr Humayun Munir Sheikh

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Scarlioli

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER MAY LIMITED

53 MILTON ROAD,MANCHESTER,M32 0TG

Number:09602762
Status:ACTIVE
Category:Private Limited Company

CHESHIRE BIFOLDS LIMITED

28-30 WILBRAHAM RD,MANCHESTER,M14 7DW

Number:08878979
Status:ACTIVE
Category:Private Limited Company

KULJETUS JA PURKU LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10422203
Status:ACTIVE
Category:Private Limited Company

MINI SPARES CENTRE HOLDINGS LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:04320112
Status:ACTIVE
Category:Private Limited Company

ROGEDA TRANS LTD

FLAT 1, 161 DEANSBROOK ROAD,EDGWARE,HA8 9BS

Number:10927119
Status:ACTIVE
Category:Private Limited Company

SUPERPRO GROUP LTD

19 BEAUMONT STREET,LONDON,W1G 6DG

Number:11847565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source