- Company Overview for MELROSE HOLDING LTD (05772360)
- Filing history for MELROSE HOLDING LTD (05772360)
- People for MELROSE HOLDING LTD (05772360)
- More for MELROSE HOLDING LTD (05772360)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
30 Sep 2011 | AP01 | Appointment of Ms. Zenah Landman as a director on 16 August 2011 | |
17 Aug 2011 | TM01 | Termination of appointment of Zenah Landman as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Nadia Minkoff as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Miriam Lewis as a director | |
08 Apr 2011 | AR01 |
Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
|
|
31 Dec 2010 | TM01 | Termination of appointment of Roy Murray as a director | |
31 Dec 2010 | AP01 | Appointment of Miss Nadia Minkoff as a director | |
13 Dec 2010 | AD01 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
25 Nov 2009 | CH01 | Director's details changed for Ms. Zenah Landman on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 | |
11 Aug 2009 | 288c | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Apr 2009 | 363a | Return made up to 06/04/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2007 |