- Company Overview for MELITA CONSULTANCY LIMITED (07153027)
- Filing history for MELITA CONSULTANCY LIMITED (07153027)
- People for MELITA CONSULTANCY LIMITED (07153027)
- More for MELITA CONSULTANCY LIMITED (07153027)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
26 Nov 2021 | AA | Micro company accounts made up to 28 August 2021 | |
07 Sep 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 28 August 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
13 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/02/2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Mrs Louise Newman as a director on 17 January 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 96 Stanley Gardens Road Teddington Middlesex TW11 8SS England to 96 Victor Road Teddington Middlesex TW11 8SS on 26 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | AD01 | Registered office address changed from 96 Victor Road Teddington Middlesex TW11 8SS to 96 Stanley Gardens Road Teddington Middlesex TW11 8SS on 22 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr David Chandler Newman on 6 December 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Mr David Chandler Newman on 17 February 2016 | |
06 Dec 2015 | AD01 | Registered office address changed from 96 Stanley Gardens Road Teddington Middlesex TW11 8SZ to 96 Victor Road Teddington Middlesex TW11 8SS on 6 December 2015 | |
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 4 August 2015
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |