Advanced company searchLink opens in new window

MELCRAFT LIMITED

Company number 10039434

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)
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