- Company Overview for MELTONS BUSINESS LIMITED (06575659)
- Filing history for MELTONS BUSINESS LIMITED (06575659)
- People for MELTONS BUSINESS LIMITED (06575659)
- More for MELTONS BUSINESS LIMITED (06575659)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
18 Jul 2016 | AP01 | Appointment of Mr Tushin Vladimir as a director on 27 June 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Michalakis Hadjimichael as a director on 27 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jan 2013 | AP01 | Appointment of Mr Michalakis Hadjimichael as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Marianna Gemenitzi as a director | |
30 Oct 2012 | AD01 | Registered office address changed from 10 Great Russell Street Suite 351 London WC1B 3BQ England on 30 October 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mrs Marianna Marianna Gemenitzi on 21 April 2011 | |
11 Apr 2011 | TM01 | Termination of appointment of Andrew Stuart as a director | |
08 Apr 2011 | AP01 | Appointment of Ms Marianna Marianna Gemenitzi as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Andrew Stuart as a director | |
08 Apr 2011 | TM02 | Termination of appointment of Omega Agents Limited as a secretary | |
31 Mar 2011 | AD03 | Register(s) moved to registered inspection location |