MELLOW 1557 LIMITED

02475513
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
19 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2020 accounts Annual Accounts 7 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2020 capital Statement of capital (Section 108) 3 Buy now
01 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Oct 2020 insolvency Solvency Statement dated 15/09/20 1 Buy now
01 Oct 2020 resolution Resolution 1 Buy now
28 Sep 2020 capital Return of Allotment of shares 3 Buy now
07 Aug 2020 incorporation Memorandum Articles 11 Buy now
07 Aug 2020 resolution Resolution 2 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 accounts Annual Accounts 8 Buy now
15 Mar 2019 officers Change of particulars for director (Diedre Ann Ford) 2 Buy now
27 Feb 2019 officers Appointment of corporate secretary (Bauer Group Secretariat Limited) 2 Buy now
27 Feb 2019 officers Termination of appointment of secretary (Paul Charman) 1 Buy now
27 Feb 2019 officers Termination of appointment of director (Paul Adrian Smith) 1 Buy now
27 Feb 2019 officers Termination of appointment of director (Carol Dawn Edwards) 1 Buy now
27 Feb 2019 officers Appointment of director (Mrs Sarah Jane Vickery) 2 Buy now
27 Feb 2019 officers Appointment of director (Mr Paul Anthony Keenan) 2 Buy now
27 Feb 2019 officers Appointment of director (Diedre Ann Ford) 2 Buy now
27 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 accounts Annual Accounts 8 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Jun 2017 accounts Change Account Reference Date Company Previous Extended 2 Buy now
14 Feb 2017 officers Appointment of secretary (Paul Charman) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Gerald David Larman Zierler) 1 Buy now
14 Feb 2017 officers Appointment of director (Paul Adrian Smith) 2 Buy now
14 Feb 2017 officers Appointment of director (Carol Dawn Edwards) 2 Buy now
31 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
14 Oct 2016 officers Termination of appointment of director (David Alan Cocks) 1 Buy now
14 Oct 2016 officers Appointment of director (Mr Gerald David Larman Zierler) 2 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
20 Apr 2016 officers Termination of appointment of secretary (Benjamin Palmer) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Benjamin James Palmer) 2 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
03 Nov 2015 officers Change of particulars for secretary (Benjamin Palmer) 1 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
04 Feb 2015 officers Appointment of director (Mr David Alan Cocks) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (David Alfred Lovell) 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Howard Stephen Bowles) 1 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
10 Sep 2013 officers Change of particulars for director (Mr David Alfred Lovell) 2 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Howard Stephen Bowles) 2 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Benjamin James Palmer) 2 Buy now
20 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2013 mortgage Registration of a charge 38 Buy now
10 Apr 2013 officers Termination of appointment of director (David Alan Cocks) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (Sally Gordon) 1 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
06 Mar 2013 officers Appointment of director (Mr Howard Stephen Bowles) 2 Buy now
04 Mar 2013 officers Appointment of director (Mr Benjamin James Palmer) 2 Buy now
04 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Brian Gilroy Doel) 2 Buy now
08 Feb 2013 officers Termination of appointment of director (Wendy Diane Craig) 2 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Susan Ruth Yates) 2 Buy now
08 Feb 2013 officers Appointment of secretary (Benjamin Palmer) 3 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
21 Nov 2012 accounts Annual Accounts 15 Buy now
25 Sep 2012 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Mr David Alfred Lovell) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Sally Gordon) 2 Buy now
25 Sep 2012 officers Change of particulars for secretary (Mrs Susan Ruth Yates) 1 Buy now
25 Sep 2012 officers Change of particulars for director (David Alan Cocks) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Mr. Brian Gilroy Doel) 2 Buy now
05 Mar 2012 annual-return Annual Return 9 Buy now
09 Dec 2011 accounts Annual Accounts 15 Buy now
02 Mar 2011 annual-return Annual Return 9 Buy now
15 Dec 2010 accounts Annual Accounts 14 Buy now
24 Nov 2010 officers Termination of appointment of director (David Rees) 1 Buy now
29 Mar 2010 annual-return Annual Return 7 Buy now
22 Dec 2009 accounts Annual Accounts 15 Buy now
15 Apr 2009 officers Appointment terminated director jamie brodie 1 Buy now
07 Apr 2009 officers Director appointed brian gilroy doel 4 Buy now
03 Apr 2009 officers Appointment terminated secretary colin christmas 1 Buy now
03 Apr 2009 officers Appointment terminated director colin christmas 1 Buy now
27 Mar 2009 officers Secretary appointed susan ruth yates 3 Buy now
27 Mar 2009 officers Director appointed wendy diane craig 4 Buy now
06 Mar 2009 annual-return Return made up to 28/02/09; full list of members 5 Buy now
21 Jan 2009 accounts Annual Accounts 15 Buy now