- Company Overview for MELIN DERWYDD LIMITED (06707782)
- Filing history for MELIN DERWYDD LIMITED (06707782)
- People for MELIN DERWYDD LIMITED (06707782)
- Registers for MELIN DERWYDD LIMITED (06707782)
- More for MELIN DERWYDD LIMITED (06707782)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Mr Jason Murphy on 13 March 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jul 2016 | AD03 | Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG | |
12 Jul 2016 | AD02 | Register inspection address has been changed to 15 Golden Square London W1F 9JG | |
06 Jul 2016 | AP03 | Appointment of Jennifer Wright as a secretary on 22 June 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
21 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Jul 2015 | AP03 | Appointment of Sarah Cruickshank as a secretary on 7 April 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Oliver Breidt on 28 May 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to White Hart House High Street Limpsfield Surrey RH8 0DT on 16 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Huw Peter Frederick Smallwood as a secretary on 7 April 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Bethan Smallwood as a director on 7 April 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of William Keith Bellis as a director on 7 April 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Huw Peter Frederick Smallwood as a director on 7 April 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Anwen Bellis as a director on 7 April 2015 | |
15 Jun 2015 | AP01 | Appointment of Jason Murphy as a director on 7 April 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Sebastian James Speight as a director on 7 April 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Oliver Breidt as a director on 7 April 2015 | |
15 Jun 2015 | AP01 | Appointment of Konrad Aspinall as a director on 7 April 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|