Advanced company searchLink opens in new window

MELBURY LODGE LIMITED

Company number 02949516

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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