- Company Overview for MELTER VICREN LIMITED (09159554)
- Filing history for MELTER VICREN LIMITED (09159554)
- People for MELTER VICREN LIMITED (09159554)
- Charges for MELTER VICREN LIMITED (09159554)
- Insolvency for MELTER VICREN LIMITED (09159554)
- More for MELTER VICREN LIMITED (09159554)
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) |
---|---|---|---|
15 Feb 2021 | MR04 | Satisfaction of charge 091595540003 in full | |
15 Feb 2021 | MR04 | Satisfaction of charge 091595540002 in full | |
01 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
01 Feb 2021 | PSC02 | Notification of Gegangen Limited as a person with significant control on 11 January 2021 | |
01 Feb 2021 | PSC07 | Cessation of Pinchos Herskovic as a person with significant control on 11 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Jonathan Hitter as a director on 11 January 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
28 Aug 2020 | AA01 | Previous accounting period shortened from 3 September 2019 to 2 September 2019 | |
02 Jun 2020 | AA01 | Previous accounting period shortened from 4 September 2019 to 3 September 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
08 Apr 2020 | TM01 | Termination of appointment of Abraham Klein as a director on 7 October 2019 | |
08 Apr 2020 | TM01 | Termination of appointment of Yacov Frankel as a director on 7 October 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
08 Jan 2020 | MR04 | Satisfaction of charge 091595540004 in full | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Oct 2019 | MR01 | Registration of charge 091595540004, created on 23 October 2019 | |
02 Sep 2019 | AA01 | Previous accounting period shortened from 5 September 2018 to 4 September 2018 | |
04 Jun 2019 | AA01 | Previous accounting period shortened from 6 September 2018 to 5 September 2018 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Dec 2018 | PSC04 | Change of details for Mr Pinchos Herskovic as a person with significant control on 15 November 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Pinchos Herskovic on 15 November 2018 | |
19 Nov 2018 | MR04 | Satisfaction of charge 091595540001 in full | |
05 Nov 2018 | MR01 | Registration of charge 091595540003, created on 31 October 2018 |