- Company Overview for MELVA APARTMENTS LTD (07136375)
- Filing history for MELVA APARTMENTS LTD (07136375)
- People for MELVA APARTMENTS LTD (07136375)
- More for MELVA APARTMENTS LTD (07136375)
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) |
---|---|---|---|
24 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 07136375 - Companies House Default Address, Cardiff, CF14 8LH on 24 December 2024 | |
24 Dec 2024 | RP09 | Address of officer Mr Claudia Florina Livadaro changed to 07136375 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 December 2024 | |
12 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 Feb 2021 | AP01 | Appointment of Mr Claudia Florina Livadaro as a director on 21 January 2021 | |
04 Feb 2021 | PSC01 | Notification of Claudia Florino Livadaro as a person with significant control on 21 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Arun Tuli as a director on 21 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Arun Tuli as a person with significant control on 21 January 2021 | |
14 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
09 Oct 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
23 May 2017 | AD01 |
Registered office address changed from 53 Corker Walk London N7 7RY England to Office 121,73 Holloway Road London N7 8JZ on 23 May 2017
|
|
10 Apr 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Feb 2017 | AD01 | Registered office address changed from Unit 69 28-30 Rivington Street 7136375 London EC2A 3DZ to 53 Corker Walk London N7 7RY on 26 February 2017 | |
18 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended |