Advanced company searchLink opens in new window

MELVILLE BAY LTD

Company number 07291586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 PSC07 Cessation of Red Rock Resources Plc as a person with significant control on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Andrew Bell as a director on 29 June 2018
13 Mar 2018 TM01 Termination of appointment of Edward Timothy Razzall as a director on 13 March 2018
27 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Patrick Newman as a director on 24 July 2017
09 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
08 Mar 2017 TM02 Termination of appointment of Neville Bird as a secretary on 15 August 2016
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
07 Jul 2016 RP04AR01 Second filing of the annual return made up to 22 February 2016
07 Jul 2016 RP04AR01 Second filing of the annual return made up to 22 February 2015
22 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 25,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016
08 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
22 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 25,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016
17 Mar 2015 CH01 Director's details changed for Mr Andrew Bell on 1 February 2015
02 Feb 2015 AD01 Registered office address changed from 55 Gower Street London WC1E 6HQ to Third Floor, 55 Gower Street London WC1E 6HQ on 2 February 2015
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
09 Apr 2014 AP01 Appointment of Mr Scott Christopher Kaintz as a director
10 Mar 2014 CERTNM Company name changed nama greenland LTD\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
08 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
  • GBP 25,000
19 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
18 Jul 2013 AD01 Registered office address changed from 115 Eastbourne Mews London W2 6LQ England on 18 July 2013
19 Mar 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 19 March 2013