- Company Overview for MELTON REINHART LIMITED (12646785)
- Filing history for MELTON REINHART LIMITED (12646785)
- People for MELTON REINHART LIMITED (12646785)
- More for MELTON REINHART LIMITED (12646785)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 12646785 - Companies House Default Address, Cardiff, CF14 8LH on 10 June 2023 | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
30 Dec 2021 | PSC04 | Change of details for Miss Sabreena Noman Hayee as a person with significant control on 25 October 2021 | |
30 Dec 2021 | PSC01 | Notification of Sabreena Noman Hayee as a person with significant control on 25 October 2021 | |
30 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 December 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 17 Daffodil Close Rochdale OL12 6NY on 30 November 2021 | |
29 Oct 2021 | AD02 | Register inspection address has been changed to 17 Daffodil Close Rochdale OL12 6NY | |
29 Oct 2021 | AP01 | Notice of removal of a director | |
25 Oct 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 October 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
04 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-04
|