MELODIENT LIMITED

Conifer Lodge Main Street Conifer Lodge Main Street, Malton, YO17 9SA, England
StatusDISSOLVED
Company No.08576268
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 2 days

SUMMARY

MELODIENT LIMITED is an dissolved private limited company with number 08576268. It was incorporated 10 years, 10 months, 28 days ago, on 19 June 2013 and it was dissolved 3 years, 5 months, 2 days ago, on 15 December 2020. The company address is Conifer Lodge Main Street Conifer Lodge Main Street, Malton, YO17 9SA, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW England

Change date: 2019-05-09

New address: Conifer Lodge Main Street Leavening Malton YO17 9SA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2017

Category: Address

Type: AD02

New address: 70 Seacon Tower 5 Hutchings Street London E14 8JX

Old address: 70 Hutchings Street London E14 8JX England

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Andrew Harte

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2017

Category: Address

Type: AD02

Old address: 74 Roberts Wharf East Street Leeds LS9 8DT England

New address: 70 Hutchings Street London E14 8JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Dr Christopher Andrew Harte

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Dr Christopher Andrew Harte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2016

Category: Address

Type: AD02

New address: 74 Roberts Wharf East Street Leeds LS9 8DT

Old address: 8 Pulleyn Mews York YO30 6FE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

New address: C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW

Old address: Conifer Lodge Main Street Leavening Malton North Yorkshire YO17 9SA

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Dr Christopher Andrew Harte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2015

Category: Address

Type: AD03

New address: 8 Pulleyn Mews York YO30 6FE

Documents

View document PDF

Change sail address company with new address

Date: 08 Jul 2015

Category: Address

Type: AD02

New address: 8 Pulleyn Mews York YO30 6FE

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christopher Andrew Harte

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Michael John Terrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: 26B Courcy Road London N8 0QH

New address: Conifer Lodge Main Street Leavening Malton North Yorkshire YO17 9SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARANDA LIMITED

303 AIGBURTH ROAD,LIVERPOOL,L17 0BJ

Number:11576403
Status:ACTIVE
Category:Private Limited Company

COLOURSCENE PAINTS LIMITED

1244 YARDLEY WOOD ROAD,SOLIHULL,B90 1JX

Number:04947345
Status:ACTIVE
Category:Private Limited Company

EFEGE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11296763
Status:ACTIVE
Category:Private Limited Company

ELEVARE RECRUITMENT LTD

ENTERPRISE HOUSE,SOUTHAMPTON,SO14 3XB

Number:11602935
Status:ACTIVE
Category:Private Limited Company

GOLF@WORK LIMITED

75 FULWELL PARK AVENUE,TWICKENHAM,TW2 5HF

Number:06486809
Status:ACTIVE
Category:Private Limited Company

PET FOOD (UK) LIMITED

33 MARK ROAD,HEMEL HEMPSTEAD,HP2 7DN

Number:06691511
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