Advanced company searchLink opens in new window

MELSEE LIMITED

Company number 06959761

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2013 AA Accounts for a dormant company made up to 31 July 2012
02 Aug 2013 AD01 Registered office address changed from 2 High View Close Vantage Point Leicester LE4 9LJ England on 2 August 2013
02 Aug 2013 TM01 Termination of appointment of Shameer Sacranie as a director
02 Aug 2013 AD01 Registered office address changed from Barkby House Barkby Road Leicester Leicestershire LE4 9LG on 2 August 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Mr Shameer Farouk Sacranie on 7 March 2011
07 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
01 Dec 2009 AP01 Appointment of Mohamed Ahmed Seedat as a director
30 Nov 2009 CERTNM Company name changed leicester 112 LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-25
30 Nov 2009 CONNOT Change of name notice
11 Jul 2009 NEWINC Incorporation