- Company Overview for MELVILLE BAY LTD (07291586)
- Filing history for MELVILLE BAY LTD (07291586)
- People for MELVILLE BAY LTD (07291586)
- More for MELVILLE BAY LTD (07291586)
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) |
---|---|---|---|
29 Jun 2018 | PSC07 | Cessation of Red Rock Resources Plc as a person with significant control on 29 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Andrew Bell as a director on 29 June 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Edward Timothy Razzall as a director on 13 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Patrick Newman as a director on 24 July 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
08 Mar 2017 | TM02 | Termination of appointment of Neville Bird as a secretary on 15 August 2016 | |
08 Sep 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
07 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 22 February 2016 | |
07 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 22 February 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
08 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
22 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Andrew Bell on 1 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 55 Gower Street London WC1E 6HQ to Third Floor, 55 Gower Street London WC1E 6HQ on 2 February 2015 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
09 Apr 2014 | AP01 | Appointment of Mr Scott Christopher Kaintz as a director | |
10 Mar 2014 | CERTNM |
Company name changed nama greenland LTD\certificate issued on 10/03/14
|
|
08 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
19 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from 115 Eastbourne Mews London W2 6LQ England on 18 July 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 19 March 2013 |