Advanced company searchLink opens in new window

MELVA APARTMENTS LTD

Company number 07136375

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)
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
  • GBP 300,920
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
  • GBP 250,920
03 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 228,293
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
  • GBP 192,871
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
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
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
  • GBP 48,766
20 Jul 2012 CERTNM Company name changed city executive lets LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
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