- Company Overview for MELTON BUCKMINSTER LIMITED (12637990)
- Filing history for MELTON BUCKMINSTER LIMITED (12637990)
- People for MELTON BUCKMINSTER LIMITED (12637990)
- More for MELTON BUCKMINSTER LIMITED (12637990)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2022 | DS01 | Application to strike the company off the register | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
05 Nov 2021 | PSC01 | Notification of Sean Collins as a person with significant control on 2 July 2020 | |
02 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2021 | |
27 Oct 2021 | AP01 | Appointment of Mr Sean Collins as a director on 1 July 2020 | |
27 Oct 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 20 Rolls Crescent Rawmarsh Rotherham S62 7NE on 27 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 22 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
01 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-01
|