Advanced company searchLink opens in new window

MELICENT INVESTMENTS LIMITED

Company number 06780122

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2016 DS01 Application to strike the company off the register
14 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
13 Feb 2016 TM01 Termination of appointment of Stephen James Hill as a director on 12 February 2016
13 Feb 2016 AP01 Appointment of Mr Savvas Costa Themistocleous as a director on 12 February 2016
13 Feb 2016 AD01 Registered office address changed from 99 Magnetic Crescent Enfield Middlesex EN3 7FH to 12 Chelmsford Road London N14 5PT on 13 February 2016
26 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Sep 2015 AD01 Registered office address changed from 677 Harvey Road Alvaston Derby DE24 0EH England to 99 Magnetic Crescent Enfield Middlesex EN3 7FH on 21 September 2015
10 Aug 2015 AD01 Registered office address changed from 99 Magnetic Crescent Enfield Middlesex EN3 7FH to 677 Harvey Road Alvaston Derby DE24 0EH on 10 August 2015
25 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
29 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Jason Tyler as a director
19 Nov 2012 AD01 Registered office address changed from 8 Penderyn Way Carleton Road London N7 0EW United Kingdom on 19 November 2012
19 Nov 2012 AP01 Appointment of Mr Stephen James Hill as a director
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AP01 Appointment of Mr Jason Daniel Tyler as a director
12 May 2011 AD01 Registered office address changed from 13 Willingham Close London NW5 2UY United Kingdom on 12 May 2011
11 May 2011 TM01 Termination of appointment of Kirsty Duff as a director