MELIUS SYSTEMS UK LTD
Status | DISSOLVED |
Company No. | 07997097 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 25 days |
SUMMARY
MELIUS SYSTEMS UK LTD is an dissolved private limited company with number 07997097. It was incorporated 12 years, 2 months, 27 days ago, on 20 March 2012 and it was dissolved 9 months, 25 days ago, on 22 August 2023. The company address is The White House The White House, Grove, OX12 0AR, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous extended
Date: 23 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Alan Crinks
Change date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Ann Crinks
Cessation date: 2020-07-31
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Ann Crinks
Termination date: 2020-07-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
New address: The White House Denchworth Road Grove Oxfordshire OX12 0AR
Old address: C/O Webb Teasdale Ltd Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN
Change date: 2017-07-21
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: C/O Webb Teasdale Ltd Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN
Old address: 6 Oxford Street Lambourn Hungerford Berkshire RG17 8XP
Change date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Change account reference date company current extended
Date: 09 Jul 2012
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Old address: 6 Millfield Lambourn Hungerford RG178YQ England
Change date: 2012-03-22
Documents
Some Companies
3 FOUNDRY YARD NEW ROW,YORK,YO51 9AX
Number: | 10399047 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11060224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSTONE VALE DEVELOPMENTS LTD
135 WORCESTER ROAD,STOURBRIDGE,DY9 0NW
Number: | 09855643 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HARWOOD AVENUE,BROMLEY,BR1 3DU
Number: | 07766549 |
Status: | ACTIVE |
Category: | Private Limited Company |
SODEXO PROPERTY SOLUTIONS LIMITED
ONE SOUTHAMPTON ROW,LONDON,WC1B 5HA
Number: | 02574887 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAUFFEUR BUSINESS LIMITED
1 TOOMERS WHARF,NEWBURY,RG14 1DY
Number: | 08854059 |
Status: | ACTIVE |
Category: | Private Limited Company |