MELAMINE UK LIMITED
Status | DISSOLVED |
Company No. | 06560365 |
Category | Private Limited Company |
Incorporated | 09 Apr 2008 |
Age | 16 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 8 months, 30 days |
SUMMARY
MELAMINE UK LIMITED is an dissolved private limited company with number 06560365. It was incorporated 16 years, 26 days ago, on 09 April 2008 and it was dissolved 4 years, 8 months, 30 days ago, on 06 August 2019. The company address is 5th Floor 30 Berkeley Square, London, W1J 6EX, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 May 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: 5th Floor 30 Berkeley Square London W1J 6EX
Old address: 4 5th Floor, 4 Cork Street Att. Mr. Kevin Struve London Greater London W1S 3LB
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type full
Date: 18 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Andre Marie Willemsen
Appointment date: 2015-09-01
Documents
Termination secretary company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Dassen
Termination date: 2015-09-01
Documents
Accounts with accounts type full
Date: 08 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type small
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type small
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: 11 Midsummer Meadow Inkberrow Worcestershire WR7 4WY
Change date: 2010-06-01
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martinus Wilhelmus Maria Scheerhoorn
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter dassen
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary antonia ramakers-hultermans
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed martinus wilhelmus maria scheerhoorn
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jan bosch
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from one bishops square london E1 6AO
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed antonia elisabeth anna maria ramakers-hultermans
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jan maarten bosch
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alnery incorporations no. 2 LIMITED
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary alnery incorporations no. 1 LIMITED
Documents
Legacy
Date: 24 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Certificate change of name company
Date: 11 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alnery no. 2782 LIMITED\certificate issued on 11/11/08
Documents
Some Companies
38 DUNSMURE ROAD RTM COMPANY LIMITED
38 DUNSMURE ROAD,LONDON,N16 5PW
Number: | 08612157 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2,WINCANTON,BA9 9DT
Number: | 09388747 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLANDS HOUSE D'URTON LANE,PRESTON,PR3 5LE
Number: | 05318437 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNUM PARK ROAD,HOUGHTON LE SPRING,DH5 9NA
Number: | 11117000 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHID KITCHENS AND FURNITURE LTD
C/O TAXASSIST ACCOUNTANTS,ROYAL WOOTTON BASSETT,SN4 7HF
Number: | 10673587 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN SUITE,REDLAND,BS6 6LT
Number: | 08423156 |
Status: | ACTIVE |
Category: | Private Limited Company |