Advanced company searchLink opens in new window

MELPEL LTD

Company number 10471756

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2021 AA Micro company accounts made up to 5 April 2020
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2021 DS01 Application to strike the company off the register
16 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 5 April 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
04 Oct 2018 AA Micro company accounts made up to 5 April 2018
11 Sep 2018 PSC07 Cessation of Crenguta Elena as a person with significant control on 27 January 2017
03 Apr 2018 AA Micro company accounts made up to 5 April 2017
09 Feb 2018 AD01 Registered office address changed from Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE United Kingdom to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 9 February 2018
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
20 Nov 2017 PSC01 Notification of Angelica Carreon as a person with significant control on 27 January 2017
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
01 Nov 2017 AD01 Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017
27 Oct 2017 CH01 Director's details changed for Ms Angelica Carreon on 27 January 2017
29 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017
10 Feb 2017 TM01 Termination of appointment of Crenguta Elena as a director on 27 January 2017
07 Feb 2017 AP01 Appointment of Ms Angelica Carreon as a director on 27 January 2017
19 Jan 2017 AD01 Registered office address changed from 31 Buckfast Square Corby NN18 8DT United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 19 January 2017
09 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted