- Company Overview for MELBURY LODGE LIMITED (02949516)
- Filing history for MELBURY LODGE LIMITED (02949516)
- People for MELBURY LODGE LIMITED (02949516)
- Charges for MELBURY LODGE LIMITED (02949516)
- More for MELBURY LODGE LIMITED (02949516)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2018 | DS01 | Application to strike the company off the register | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2018 | PSC07 | Cessation of Nasim Allibhai as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Colton Holdings Ltd (Guernsey) as a person with significant control on 8 March 2018 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
14 Apr 2016 | AD01 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 | |
15 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Nasim Allibhai on 1 October 2009 |