- Company Overview for MELCRAFT LIMITED (10039434)
- Filing history for MELCRAFT LIMITED (10039434)
- People for MELCRAFT LIMITED (10039434)
- Charges for MELCRAFT LIMITED (10039434)
- More for MELCRAFT LIMITED (10039434)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
28 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2020 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | MR01 | Registration of charge 100394340003, created on 27 November 2019 | |
15 Feb 2019 | MR01 | Registration of charge 100394340002, created on 15 February 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
13 Mar 2018 | MR01 | Registration of charge 100394340001, created on 5 March 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Simcha Asher Green as a director on 1 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Chaim Hus as a director on 1 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 1 the Vale London NW11 8SB England to 200 Stamford Hill London N16 6RA on 4 May 2017 |