Advanced company searchLink opens in new window

MELLROSE TRADING LIMITED

Company number 03780081

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 PSC01 Notification of Sandro Verzola as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
13 Oct 2016 RP04AR01 Second filing of the annual return made up to 28 May 2016
13 Oct 2016 RP04AR01 Second filing of the annual return made up to 28 May 2015
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-01
  • GBP 2

Statement of capital on 2016-10-13
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
08 Apr 2016 TM01 Termination of appointment of Rebecca Ann White as a director on 1 January 2016
08 Apr 2016 AP01 Appointment of Mr Jason White as a director on 1 January 2016
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 CH01 Director's details changed for Miss Rebecca Ann White on 6 August 2015
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
06 Jan 2015 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 22 December 2014
06 Jan 2015 AP01 Appointment of Miss Rebecca Ann White as a director on 22 December 2014
06 Jan 2015 AD01 Registered office address changed from , 5th Floor, 86 Jermyn Street, London, SW1Y 6AW to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 6 January 2015
06 Jan 2015 TM01 Termination of appointment of Louise Ditchfield as a director on 22 December 2014
06 Jan 2015 TM02 Termination of appointment of London Secretaries Limited as a secretary on 22 December 2014
03 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012