- Company Overview for MELTSMITHS LTD (10553799)
- Filing history for MELTSMITHS LTD (10553799)
- People for MELTSMITHS LTD (10553799)
- More for MELTSMITHS LTD (10553799)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | PSC01 | Notification of Thomas Henry Bickers as a person with significant control on 11 September 2021 | |
27 Sep 2021 | PSC07 | Cessation of Henry Biggs as a person with significant control on 11 September 2021 | |
27 Sep 2021 | AP01 | Appointment of Mr Thomas Henry Bickers as a director on 11 September 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Henry Biggs as a director on 11 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 4 Campbell Court Lordship Lane London SE22 8NU England to Britannia Court 5 Moor Street Worcester WR1 3DB on 27 September 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
14 Dec 2018 | AD01 | Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to 4 Campbell Court Lordship Lane London SE22 8NU on 14 December 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr Henry Biggs on 16 March 2018 | |
16 Mar 2018 | PSC04 | Change of details for Henry Biggs as a person with significant control on 16 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
13 Mar 2018 | PSC01 | Notification of Henry Biggs as a person with significant control on 9 January 2017 | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 23a Wickham Road Beckenham BR3 5JS United Kingdom to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 26 February 2018 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|