Advanced company searchLink opens in new window

MELIS AND DILAN LIMITED

Company number 06880710

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2014 DS01 Application to strike the company off the register
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-04-28
  • GBP 2
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Jul 2010 TM01 Termination of appointment of David Frimpong as a director
27 Jul 2010 TM02 Termination of appointment of Mary Erskiene as a secretary
05 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
05 May 2010 AP01 Appointment of Huseyin Bozkina as a director
26 Mar 2010 CERTNM Company name changed g v consultancy LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
26 Mar 2010 CONNOT Change of name notice
10 Mar 2010 AD01 Registered office address changed from 57 Mount Nod Road London SW16 2LL on 10 March 2010
09 Oct 2009 AD01 Registered office address changed from 14 Lammas Road Watford WD18 0BA on 9 October 2009
14 May 2009 288a Secretary appointed mary erskiene
14 May 2009 288b Appointment terminated director grace volo
14 May 2009 288b Appointment terminated secretary prisca sibanda
17 Apr 2009 NEWINC Incorporation