Advanced company searchLink opens in new window

MELTER VICREN LIMITED

Company number 09159554

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)
05 Nov 2018 MR01 Registration of charge 091595540002, created on 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
04 Sep 2018 AA01 Previous accounting period shortened from 7 September 2017 to 6 September 2017
06 Jun 2018 AA01 Previous accounting period shortened from 8 September 2017 to 7 September 2017
29 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 8 September 2017
22 Mar 2018 PSC01 Notification of Pinchos Herskovic as a person with significant control on 14 March 2018
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
08 Feb 2018 CS01 Confirmation statement made on 6 October 2017 with updates
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1,125
01 Feb 2018 SH10 Particulars of variation of rights attached to shares
01 Feb 2018 SH08 Change of share class name or designation
31 Jan 2018 CH01 Director's details changed for Mr Benjamin Schimmel on 4 August 2017
31 Jan 2018 CH01 Director's details changed for Mr Jonathan Hitter on 4 August 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 AD01 Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 August 2017
22 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 MR01 Registration of charge 091595540001, created on 21 October 2016
10 Oct 2016 AP01 Appointment of Mr Abraham Klein as a director on 19 September 2016
06 Oct 2016 AP01 Appointment of Mr Yacov Frankel as a director on 19 September 2016
06 Oct 2016 AP01 Appointment of Mr Jonathan Hitter as a director on 19 September 2016
06 Oct 2016 AP01 Appointment of Mr Jacob Biren as a director on 19 September 2016
06 Oct 2016 AP01 Appointment of Mr Benjamin Schimmel as a director on 19 September 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates