RED MELON CATERING LIMITED

Brigand Island Road Brigand Island Road, Scunthorpe, DN17 4AA, North Lincolnshire, United Kingdom
StatusACTIVE
Company No.07866972
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

RED MELON CATERING LIMITED is an active private limited company with number 07866972. It was incorporated 12 years, 6 months, 14 days ago, on 01 December 2011. The company address is Brigand Island Road Brigand Island Road, Scunthorpe, DN17 4AA, North Lincolnshire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Sarah Louise Hurry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

Old address: Brigland Island Road Garthorpe Scunthorpe South Humberside DN17 4AA

New address: Brigand Island Road Garthorpe Scunthorpe North Lincolnshire DN17 4AA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Hurry

Appointment date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: 573 Holderness Road Hull East Yorkshire HU8 9AA

New address: Brigland Island Road Garthorpe Scunthorpe South Humberside DN17 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIANA CUISINE LIMITED

311 HOLBROOK LANE,COVENTRY,CV6 4DG

Number:10062985
Status:ACTIVE
Category:Private Limited Company

CHICKEN GRILL BUSINESS LIMITED

248 BROCKLEY ROAD,LONDON,SE4 2SF

Number:07271542
Status:ACTIVE
Category:Private Limited Company

HAREFIELD OPTICIANS LIMITED

33 HIGH STREET,HAREFIELD,UB9 6BX

Number:09102924
Status:ACTIVE
Category:Private Limited Company

MONEY PEOPLE SOLUTIONS LIMITED

SUITE 128,ALTRINCHAM,WA14 2PX

Number:10424873
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE BUILDING & FORECOURT MAINTENANCE LTD

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:06863818
Status:ACTIVE
Category:Private Limited Company

RADIOACTIVE RISK MANAGEMENT LIMITED

SOCORRO HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0LQ

Number:06299183
Status:ACTIVE
Category:Private Limited Company

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