Advanced company searchLink opens in new window

MELUHA LTD

Company number 08196210

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 19 August 2016
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 19 August 2015
02 Sep 2014 AD01 Registered office address changed from 51 Park Street Bristol BS1 5NT to 1St Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2 September 2014
29 Aug 2014 4.20 Statement of affairs with form 4.19
29 Aug 2014 600 Appointment of a voluntary liquidator
29 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
30 Jun 2014 TM01 Termination of appointment of Rebecca Miah as a director
13 Jun 2014 AP01 Appointment of Mrs Rebecca Miah as a director
12 Jun 2014 TM01 Termination of appointment of Stephen Gomes as a director
23 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
21 May 2013 AD01 Registered office address changed from 37 Ridgeway Park Road Newport Gwent NP20 5AL United Kingdom on 21 May 2013
01 May 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 July 2013
30 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted