Advanced company searchLink opens in new window

THE EDINBURGH MELA LIMITED

Company number SC157790

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
08 Jul 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE Scotland to 14 Forth Street Edinburgh EH1 3LH on 3 October 2019
25 Jun 2019 PSC01 Notification of Foysol Hussain Choudhury as a person with significant control on 6 April 2016
12 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 TM01 Termination of appointment of a director
19 Sep 2018 TM01 Termination of appointment of Graham Donald Clark as a director on 6 September 2018
22 May 2018 AP01 Appointment of Mrs Sonia Aksi as a director on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Rajnish Singh as a director on 26 February 2018
09 Apr 2018 AD01 Registered office address changed from Unit 14 Abbeymount Techbase 2 Easter Road Edinburgh EH7 5AN to Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE on 9 April 2018
09 Apr 2018 AP01 Appointment of Mr Graham Donald Clark as a director on 26 February 2018
09 Apr 2018 TM01 Termination of appointment of Neena Agarwal as a director on 26 February 2018
09 Apr 2018 TM01 Termination of appointment of Lesley Adelaide Hinds as a director on 12 March 2018
16 Mar 2018 CC04 Statement of company's objects
16 Mar 2018 MA Memorandum and Articles of Association
16 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018