MELPEL LTD
Status | DISSOLVED |
Company No. | 10471756 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 23 days |
SUMMARY
MELPEL LTD is an dissolved private limited company with number 10471756. It was incorporated 7 years, 6 months, 22 days ago, on 09 November 2016 and it was dissolved 2 years, 11 months, 23 days ago, on 08 June 2021. The company address is Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Dissolution application strike off company
Date: 12 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 11 Sep 2018
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-27
Psc name: Crenguta Elena
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
New address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
Old address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE United Kingdom
Change date: 2018-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Old address: Unit 2 Henry Boot Way Hull HU4 7DW England
New address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
Change date: 2018-02-09
Documents
Change account reference date company previous shortened
Date: 10 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-04-05
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-27
Psc name: Angelica Carreon
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: Unit 2 Henry Boot Way Hull HU4 7DW
Change date: 2017-11-01
Old address: Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Ms Angelica Carreon
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
New address: Office 1320 Blue Tower Media City Uk Manchester M50 2st
Change date: 2017-08-29
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-27
Officer name: Crenguta Elena
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angelica Carreon
Appointment date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-19
Old address: 31 Buckfast Square Corby NN18 8DT United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11906899 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE MOORS,WELWYN GARDEN CITY,AL7 1QR
Number: | 09120268 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HILLHEAD ROAD,CO ANTRIM,BT39 9DS
Number: | NI023182 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FLB ACCOUNTANTS LLP 150 WHARFEDALE ROAD,WOKINGHAM,RG41 5RB
Number: | 11619946 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MALVERN ROAD,NOTTINGHAM,NG2 7DG
Number: | 04886595 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 COOLINGE LANE,FOLKESTONE,CT20 3QT
Number: | 01045582 |
Status: | ACTIVE |
Category: | Private Limited Company |