MELENIAK LTD
Status | DISSOLVED |
Company No. | 04557395 |
Category | Private Limited Company |
Incorporated | 09 Oct 2002 |
Age | 21 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 29 days |
SUMMARY
MELENIAK LTD is an dissolved private limited company with number 04557395. It was incorporated 21 years, 7 months, 19 days ago, on 09 October 2002 and it was dissolved 3 years, 1 month, 29 days ago, on 30 March 2021. The company address is Unit 4 Homelands Ringwood Road Unit 4 Homelands Ringwood Road, Wimborne, BH21 6QZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company current extended
Date: 30 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
New address: Unit 4 Homelands Ringwood Road Three Legged Cross Wimborne BH21 6QZ
Old address: Hawtrey Logistics - Homelands Ringwood Road Three Legged Cross Wimborne Dorset BH21 6QZ
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change sail address company with new address
Date: 04 Jul 2016
Category: Address
Type: AD02
New address: 33 Roberts Road Bournemouth BH7 6LN
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marta Eleniak
Change date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Change sail address company with old address new address
Date: 20 Nov 2014
Category: Address
Type: AD02
Old address: 1052 Christchurch Road Bournemouth BH7 6DS England
New address: 33 Roberts Road Bournemouth BH7 6LN
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 11 Jan 2014
Action Date: 11 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-11
Old address: Bournemouth Business Centre 1052 Christchurch Road Bournemouth BH7 6DS
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Move registers to registered office company
Date: 14 Nov 2013
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 14 Nov 2013
Category: Address
Type: AD02
Old address: 141a New Road Ascot Berkshire SL5 8QA United Kingdom
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-05
Old address: 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Change registered office address company with date old address
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-25
Old address: 141a New Road Ascot Berkshire SL5 8QA
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marta Eleniak
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Norton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Norton
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marta Eleniak
Change date: 2009-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew norton
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / marta eleniak / 03/07/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary tina garner
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 14/09/06 from: 25 skelton fields quelm park warfield bracknell berkshire RG42 2PE
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Certificate change of name company
Date: 02 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meleniak usability consulting lt d\certificate issued on 02/11/04
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 03/09/03 from: 8 farthing court, halfpenny lane sunningdale ascot SL5 0EH
Documents
Legacy
Date: 11 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 30/09/03
Documents
Some Companies
25 NIGHTINGALE SQUARE,LONDON,SW12 8QJ
Number: | 08593846 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 05633829 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 STEYNE STREET 6 STEYNE STREET,BOGNOR REGIS,PO21 1TJ
Number: | 11102493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
M J WEARING (PROPERTY) LIMITED
GENOA,,BLACK BOURTON,OX18 2PF
Number: | 06722475 |
Status: | ACTIVE |
Category: | Private Limited Company |
06021896: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 06021896 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1BA
Number: | 00825110 |
Status: | ACTIVE |
Category: | Private Limited Company |