- 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) |
---|---|---|---|
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
03 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
26 Nov 2014 | AD01 | Registered office address changed from Unit 39 56 Tavistock Place London WC1H 9RG United Kingdom to Unit 69 28-30 Rivington Street 7136375 London EC2A 3DZ on 26 November 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Unit 846, 19-21 Crawford Street London W1H 1PJ to Unit 39 56 Tavistock Place London WC1H 9RG on 24 October 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
04 Feb 2014 | AR01 | Annual return made up to 26 January 2014 with full list of shareholders | |
24 Dec 2013 | CERTNM |
Company name changed city executive europe LTD\certificate issued on 24/12/13
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
10 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
20 Jul 2012 | CERTNM |
Company name changed city executive lets LIMITED\certificate issued on 20/07/12
|
|
03 Jun 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 29 February 2012 | |
21 Apr 2012 | TM01 | Termination of appointment of Sunil Sharma as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Arun Tuli as a director | |
12 Mar 2012 | AP01 | Appointment of Mr Sunil Sharma as a director | |
10 Mar 2012 | TM01 | Termination of appointment of Georgiana Barbu as a director | |
24 Feb 2012 | AP01 | Appointment of Ms Georgiana Cristina Barbu as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Arun Tuli as a director | |
08 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders |