MELOSINE LTD

167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.06777773
CategoryPrivate Limited Company
Incorporated21 Dec 2008
Age15 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

MELOSINE LTD is an active private limited company with number 06777773. It was incorporated 15 years, 5 months, 1 day ago, on 21 December 2008. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bcs Business Consulting & Solutions Ltd

Change date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

New address: 167-169 Great Portland Street London W1W 5PF

Old address: 35 Lyndhurst Avenue Twickenham TW2 6BQ England

Change date: 2023-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-22

Psc name: Secretyard Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-22

Psc name: Homeland Austria Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Prakhong Anooan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carol Krause

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Homeland Austria Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Old address: 35 Lyndhurst Avenue Twickenham TW2 6BQ

Change date: 2016-02-23

New address: 35 Lyndhurst Avenue Twickenham TW2 6BQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bcs Business Consulting & Solutions Ltd

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Carol Krause

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Prakhong Anooan

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Change date: 2015-05-29

New address: 35 Lyndhurst Avenue Twickenham TW2 6BQ

Old address: 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a Haniel Ltd

Termination date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Krause

Appointment date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Meckl

Termination date: 2014-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-06

Officer name: Isabella Meckl

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Carol Krause

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Carol Krause

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Meckl

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabella Meckl

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Muhrhofer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Sep 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: A Haniel Ltd

Change date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-06

Old address: 44a Brookfield Gardens (R/O) West Kirby Wirral CH48 4EL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom

Change date: 2011-06-21

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfred Anton Maria Muhrhofer

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Nibbelink

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2011

Action Date: 08 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-08

Capital : 100 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: A Haniel Ltd

Change date: 2010-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Address

Type: AD01

Old address: 6 East Farm Mews Caldy Wirral Merseyside CH48 1QB England

Change date: 2010-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: A Haniel Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2009

Action Date: 21 Nov 2009

Category: Address

Type: AD01

Old address: Dept R/O Ground Floor 39a Leicester Rd Salford Manchester M7 4AS

Change date: 2009-11-21

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mag robert marcel nibbelink

Documents

View document PDF

Resolution

Date: 31 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed a haniel LTD

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 21 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1, HAZELMERE ROAD LIMITED

1 HAZELMERE ROAD,,NW6 6PY

Number:01263710
Status:ACTIVE
Category:Private Limited Company

ARTHUR V WILLIAMS LTD

THE DOWER HOUSE LADYWOOD ROAD,WORCESTER,WR8 9AG

Number:11940681
Status:ACTIVE
Category:Private Limited Company

CAPRICORN LEISURE LIMITED

1035 OLDHAM ROAD,MANCHESTER,M40 2EH

Number:11229435
Status:ACTIVE
Category:Private Limited Company

GLORYLAND STORE LTD

9 THIRLMERE HOUSE,,ISLEWORTH,TW7 7QU

Number:10842091
Status:ACTIVE
Category:Private Limited Company

QUALCO LIMITED

CASTLE LEA CASTLE LANE,RUGBY,CV23 8DE

Number:04605707
Status:ACTIVE
Category:Private Limited Company

STONEMASONS COURT PROPERTY MANAGEMENT LIMITED

204 FIELD END ROAD,PINNER,HA5 1RD

Number:10509295
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source