- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |