- Company Overview for MELUHA LTD (08196210)
- Filing history for MELUHA LTD (08196210)
- People for MELUHA LTD (08196210)
- Insolvency for MELUHA LTD (08196210)
- More for MELUHA LTD (08196210)
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
|
|
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
|
|
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
|