MELABELLE LIMITED

07334728
71 HENDHAM ROAD LONDON ENGLAND SW17 7DH

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2020 accounts Annual Accounts 9 Buy now
20 Dec 2019 capital Return of Allotment of shares 3 Buy now
13 Dec 2019 accounts Annual Accounts 9 Buy now
23 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 accounts Annual Accounts 4 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
12 Sep 2016 officers Change of particulars for director (Annabel Cager) 2 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2015 accounts Annual Accounts 4 Buy now
15 Aug 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
13 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
11 Dec 2014 officers Change of particulars for director (Annabel Cager) 2 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
19 Aug 2013 annual-return Annual Return 3 Buy now
07 Sep 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
12 Aug 2010 officers Termination of appointment of director (Simon Philip Harcourt Armes) 1 Buy now
12 Aug 2010 officers Appointment of director (Annabel Cager) 2 Buy now
03 Aug 2010 incorporation Incorporation Company 29 Buy now