MELEKLER LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

14/05/2414 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Registered office address changed from 124-126 High Street Stevenage SG1 3DW England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-02-07

View Document

05/01/245 January 2024 Certificate of change of name

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

19/07/2319 July 2023 Termination of appointment of Mehmet Emin Adiguzel as a director on 2023-06-01

View Document

26/05/2326 May 2023 Cessation of Martin Martinov Harizanov as a person with significant control on 2023-01-01

View Document

26/05/2326 May 2023 Termination of appointment of Martin Martinov Harizanov as a director on 2023-01-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/04/225 April 2022 Appointment of Mr Mehmet Emin Adiguzel as a director on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

07/02/227 February 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

20/01/2220 January 2022 Registered office address changed from 60 Millmead Business Centre Mill Mead Road London N17 9QU United Kingdom to 124-126 High Street Stevenage SG1 3DW on 2022-01-20

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Mehmet Emin Adiguzel as a director on 2021-06-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Notification of Metin Aksoy as a person with significant control on 2021-12-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Appointment of Mr Metin Aksoy as a director on 2019-11-06

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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