Advanced company searchLink opens in new window

MELMOTH INTERNATIONAL LIMITED

Company number 10261211

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
05 Mar 2021 AD01 Registered office address changed from 9-11 Broadwick Street London W1F 0DB to Southrop Manor Southrop Lechlade GL7 3NX on 5 March 2021
04 Jun 2020 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Sep 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
15 Sep 2017 PSC01 Notification of Michael Murray Bertioli as a person with significant control on 23 June 2017
15 Sep 2017 PSC07 Cessation of David Keith Papworth as a person with significant control on 23 June 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
15 Sep 2017 PSC07 Cessation of Timothy Harold Garnett Lyle as a person with significant control on 23 June 2017
15 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 June 2017
  • GBP 252,314
11 Jul 2017 SH08 Change of share class name or designation
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 252,304
04 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 May 2017
04 Jul 2017 AP01 Appointment of Robert Chandler as a director on 23 June 2017
03 Jul 2017 AP01 Appointment of Jeremy Edward Hibbert as a director on 23 June 2017
03 Jul 2017 TM02 Termination of appointment of David Keith Papworth as a secretary on 23 June 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom to 9-11 Broadwick Street London W1F 0DB on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of David Keith Papworth as a director on 23 June 2017