Advanced company searchLink opens in new window

MELRISE INTERNATIONAL LTD

Company number 04168016

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)
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