- Company Overview for MELVEN CONSULTING LIMITED (07795371)
- Filing history for MELVEN CONSULTING LIMITED (07795371)
- People for MELVEN CONSULTING LIMITED (07795371)
- More for MELVEN CONSULTING LIMITED (07795371)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
24 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Dennis Allan as a person with significant control on 6 April 2016 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
26 Oct 2018 | CH01 | Director's details changed for Mr Dennis Allan on 26 October 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
10 Jun 2016 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-06-10
|
|
07 Jun 2016 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2016-06-07
|
|
11 Mar 2016 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2016-03-11
|
|
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Feb 2016 | AD01 | Registered office address changed from 7 C/O G W Business Services Limited Laureate Paddocks Newmarket Suffolk CB8 0AP England to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 5 February 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from Godolphin House 2 the Avenue Newmarket Suffolk CB8 9AA to 7 C/O G W Business Services Limited Laureate Paddocks Newmarket Suffolk CB8 0AP on 21 October 2015 | |
28 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended |