- Company Overview for ONE HUNDRED AND FIFTEEN MELROSE AVENUE LIMITED (01836203)
- Filing history for ONE HUNDRED AND FIFTEEN MELROSE AVENUE LIMITED (01836203)
- People for ONE HUNDRED AND FIFTEEN MELROSE AVENUE LIMITED (01836203)
- More for ONE HUNDRED AND FIFTEEN MELROSE AVENUE LIMITED (01836203)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
17 Nov 2021 | TM01 | Termination of appointment of Francoise Aimee Timon as a director on 15 November 2021 | |
17 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 16 June 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
23 Jan 2020 | AP01 | Appointment of Mrs Rashmi Javed as a director on 15 January 2020 | |
05 Aug 2019 | TM01 | Termination of appointment of Kim Adrienne Levine as a director on 5 August 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Kim Adrienne Levine as a secretary on 5 August 2019 | |
09 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 115 Melrose Avenue Flat #2 Willesden Green London NW2 4LX to 115 Melrose Avenue London NW2 4LX on 11 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Stephen Groom as a director on 1 January 2017 | |
11 Jan 2017 | TM02 | Termination of appointment of Stephen Groom as a secretary on 1 January 2017 | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 May 2016 | AP03 | Appointment of Ms Kim Adrienne Levine as a secretary on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Mrs Francoise Aimee Timon as a director on 12 May 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
06 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |