Advanced company searchLink opens in new window

MELANGE CONCEPT LTD

Company number 08256941

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
03 Aug 2017 AD01 Registered office address changed from 6 Fontwell Road Southsea Hampshire PO5 2LT to Pine Tops Hunts Road St. Lawrence Ventnor PO38 1XT on 3 August 2017
16 Jun 2017 AA Micro company accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
26 Aug 2016 CERTNM Company name changed cacao cards LIMITED\certificate issued on 26/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
15 Aug 2016 AA Micro company accounts made up to 31 December 2015
01 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
28 Sep 2015 AD01 Registered office address changed from C/O Terence Ward Accountants Pine Tops Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT to 6 Fontwell Road Southsea Hampshire PO5 2LT on 28 September 2015
07 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
13 Aug 2014 CH01 Director's details changed for Ms Holly Victoria Newland on 23 May 2014
10 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
18 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted