Advanced company searchLink opens in new window

MELROSE HOLDING LTD

Company number 05772360

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)
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
  • GBP 100
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