- Company Overview for THE EDINBURGH MELA LIMITED (SC157790)
- Filing history for THE EDINBURGH MELA LIMITED (SC157790)
- People for THE EDINBURGH MELA LIMITED (SC157790)
- Charges for THE EDINBURGH MELA LIMITED (SC157790)
- More for THE EDINBURGH MELA LIMITED (SC157790)
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
|
|
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 |