Advanced company searchLink opens in new window

MELISSA KAY LIMITED

Company number 06551000

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Jan 2012 TM01 Termination of appointment of Melssa Judith Levine as a director on 31 December 2011
18 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
08 May 2009 363a Return made up to 01/04/09; full list of members
26 Jan 2009 287 Registered office changed on 26/01/2009 from wilberforce court high street hull east yorkshire HU1 1YJ
26 Jan 2009 288b Appointment Terminated Secretary rollits company secretaries LIMITED
26 Jan 2009 288b Appointment Terminated Director john flanagan
26 Jan 2009 288a Director appointed barry louis levine
26 Jan 2009 288a Director appointed melissa judith levine
06 Nov 2008 288b Appointment Terminated Director rollits company formations LIMITED
06 Nov 2008 288a Director appointed john paul flanagan
12 Jun 2008 MA Memorandum and Articles of Association
06 Jun 2008 CERTNM Company name changed rolco 294 LIMITED\certificate issued on 10/06/08
01 Apr 2008 NEWINC Incorporation