MENLYFALLS LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road, Old Hill, West Midlands B64 6PL on 2024-06-19 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
| 11/01/2311 January 2023 | Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2023-01-11 |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2210 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 29/09/2129 September 2021 | Micro company accounts made up to 2021-04-05 |
| 25/06/2125 June 2021 | Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on 2021-06-25 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
| 03/09/203 September 2020 | CESSATION OF LIAM KILROY AS A PSC |
| 17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIVIC GOMEZ |
| 29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LIAM KILROY |
| 29/07/2029 July 2020 | DIRECTOR APPOINTED MRS MARIVIC GOMEZ |
| 22/06/2022 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM FLAT 2, 43 SUTTON PARK ROAD SEAFORD BN25 1SJ UNITED KINGDOM |
| 25/10/1925 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company