Advanced company searchLink opens in new window

MELLSMARK FINANCE LIMITED

Company number 01339143

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)
14 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 14 January 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 November 2020
25 Nov 2019 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 25 November 2019
23 Nov 2019 LIQ01 Declaration of solvency
23 Nov 2019 600 Appointment of a voluntary liquidator
23 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
24 Oct 2019 TM02 Termination of appointment of Andrew Darren Samuels as a secretary on 18 October 2019
24 Oct 2019 TM01 Termination of appointment of Bernard Maurice Samuels as a director on 17 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 10 April 2019
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mr Samuel Robert Sidney Marchant on 1 June 2016
11 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
24 May 2016 AD01 Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
13 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
01 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100