Advanced company searchLink opens in new window

MELCRUM LTD

Company number 03241102

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2018 AD01 Registered office address changed from Victoria House 37-63 Southampton Row Bloomsbury Square London WC1B 4DR England to Tamesis, the Glanty Egham TW20 9AH on 8 February 2018
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 AP01 Appointment of Mr William Joseph Dorgan as a director on 5 July 2017
09 Aug 2017 AP01 Appointment of Mr Craig Warren Safian as a director on 5 July 2017
08 Aug 2017 TM01 Termination of appointment of Mary Carolyn Maycock as a director on 5 July 2017
08 Aug 2017 TM01 Termination of appointment of Kerry Diane Ghize as a director on 5 July 2017
08 Aug 2017 TM01 Termination of appointment of James Barron Anschutz as a director on 5 July 2017
08 Aug 2017 TM01 Termination of appointment of Kerry Diane Ghize as a director on 5 July 2017
04 Jul 2017 PSC02 Notification of Gartner, Inc. as a person with significant control on 6 April 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
20 May 2017 AD01 Registered office address changed from The Pavilion 1 Atwell Place Thames Ditton Surrey KT7 0NE to Victoria House 37-63 Southampton Row Bloomsbury Square London WC1B 4DR on 20 May 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
08 Feb 2016 TM01 Termination of appointment of James Glanvill Benn as a director on 16 November 2015
08 Feb 2016 TM01 Termination of appointment of Robin Crumby as a director on 16 November 2015
08 Feb 2016 TM01 Termination of appointment of Emma Victoria Ann Mellor as a director on 16 November 2015
14 Jan 2016 AP01 Appointment of Kerry Diane Ghize as a director on 16 November 2015
21 Dec 2015 TM02 Termination of appointment of Emma Victoria Ann Mellor as a secretary on 16 November 2015
21 Dec 2015 AD01 Registered office address changed from 2nd Floor Apex Yard 29 Long Lane London SE1 4PL to The Pavillion 1 Atwell Place Thames Ditton Surrey KT7 0NE on 21 December 2015
21 Dec 2015 AP01 Appointment of James Barron Anschutz as a director on 16 November 2015
21 Dec 2015 AP01 Appointment of Ms Mary Carolyn Maycock as a director on 16 November 2015