MELABELLE LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 89

View Document

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL DREWIENKIEWICZ

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

18/09/1918 September 2019 CESSATION OF ANNABEL CAGER AS A PSC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SUTTON SURREY SM2 6JT

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL CAGER / 01/09/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1515 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

11/12/1411 December 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL CAGER / 01/08/2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM GFF 42 BLOEMFONTEIN AVENUE SHEPHERDS BUSH LONDON W12 7BL ENGLAND

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM C/O C/O BAINBRIDGE LEWIS KINGSWAY HOUSE 134 - 140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM THE TOWER HOUSE, NALDRETTS MILL LANE HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9HL

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP HARCOURT ARMES

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED ANNABEL CAGER

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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