Advanced company searchLink opens in new window

MELODY PROCESSING LIMITED

Company number 10493487

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
21 Jun 2019 DS02 Withdraw the company strike off application
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
09 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
20 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
18 May 2018 PSC01 Notification of Craig Mckay as a person with significant control on 18 May 2018
18 May 2018 PSC07 Cessation of Daniel Anos as a person with significant control on 18 May 2018
18 May 2018 TM01 Termination of appointment of Daniel Anos as a director on 18 May 2018
17 May 2018 AP01 Appointment of Mr Craig Mckay as a director on 17 May 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 Nov 2017 PSC01 Notification of Daniel Anos as a person with significant control on 23 November 2016
17 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 17 November 2017
10 Oct 2017 CH01 Director's details changed for Mr Daniel Anos on 18 May 2017
18 May 2017 AD01 Registered office address changed from Suite 2 4 Park Road Moseley Birmingham B13 8AB United Kingdom to Suite B, Fairgate House Kings Road Tyseley Birmingham B11 2AA on 18 May 2017
23 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-23
  • GBP 1