- Company Overview for MELRISE INTERNATIONAL LTD (04168016)
- Filing history for MELRISE INTERNATIONAL LTD (04168016)
- People for MELRISE INTERNATIONAL LTD (04168016)
- Charges for MELRISE INTERNATIONAL LTD (04168016)
- More for MELRISE INTERNATIONAL LTD (04168016)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
01 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Nov 2020 | TM01 | Termination of appointment of Shanmuga Sundaram Surendran as a director on 30 October 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Paresh Kumar Lakhani as a secretary on 30 October 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
03 Dec 2019 | AP01 | Appointment of Mr Michael Frahm as a director on 15 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Udharam Gobindram Melvani as a director on 15 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Mohit Udharam Melwani as a director on 15 November 2019 | |
23 Sep 2019 | PSC01 | Notification of Michael Frahm as a person with significant control on 26 June 2019 | |
23 Sep 2019 | PSC07 | Cessation of Udharam Gobindram Melvani as a person with significant control on 26 June 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
01 Mar 2019 | CH01 | Director's details changed for Mohit Udharam Melwani on 25 February 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Udharam Gobindram Melvani as a person with significant control on 25 February 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Udharam Gobindram Melvani on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
19 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
13 Apr 2017 | CH01 | Director's details changed for Mr Shanmugasundaram Sundaram Surendran on 25 February 2017 |