- Company Overview for MELCRUM LTD (03241102)
- Filing history for MELCRUM LTD (03241102)
- People for MELCRUM LTD (03241102)
- Charges for MELCRUM LTD (03241102)
- More for MELCRUM LTD (03241102)
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 |