Advanced company searchLink opens in new window

MELVILLE ASSETS LIMITED

Company number 07453308

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)
25 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
25 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 AD01 Registered office address changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 5 October 2018
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 LIQ01 Declaration of solvency
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
28 Mar 2018 AA Accounts for a dormant company made up to 15 June 2017
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 15 June 2016
06 Jan 2017 AD03 Register(s) moved to registered inspection location 52 George Street London W1U 7GA
06 Jan 2017 AD02 Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
06 Jan 2017 AD03 Register(s) moved to registered inspection location 52 George Street London W1U 7EA
05 Jan 2017 AD02 Register inspection address has been changed to 52 George Street London W1U 7EA
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
31 Mar 2016 AA Full accounts made up to 15 June 2015
07 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
21 Sep 2015 AP01 Appointment of Mr Davoud Amel-Azizpour as a director on 18 September 2015
21 Sep 2015 TM01 Termination of appointment of Martin Victor Lubieniecki as a director on 3 August 2015
17 Mar 2015 AA Total exemption small company accounts made up to 15 June 2014
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
03 Nov 2014 AA01 Previous accounting period shortened from 30 September 2014 to 15 June 2014
23 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
27 Jun 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP on 27 June 2014
23 Jun 2014 TM01 Termination of appointment of John Olney as a director
23 Jun 2014 AP01 Appointment of Mr Martin Victor Lubieniecki as a director