Advanced company searchLink opens in new window

MELT DESIGN HUB LTD

Company number 08304390

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)
26 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 27 September 2021
24 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2020 AD01 Registered office address changed from 66 Porchester Road London W2 6ET to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 19 October 2020
13 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-28
13 Oct 2020 LIQ02 Statement of affairs
08 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
21 Jun 2017 AA Micro company accounts made up to 31 December 2016
14 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
29 Dec 2015 CH01 Director's details changed for Bridget Anne Blissett on 22 November 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AD01 Registered office address changed from Ley Hill South Hills Brill Bucks HP18 9TQ to 66 Porchester Road London W2 6ET on 3 March 2015
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013