Advanced company searchLink opens in new window

MELLA LIMITED

Company number 08010230

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
09 Jul 2019 AA Total exemption full accounts made up to 7 July 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 AA01 Current accounting period shortened from 31 March 2020 to 7 July 2019
04 Jun 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AD01 Registered office address changed from , C/O Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, KT23 3PB, England to International House 12 Constance Street London E16 2DQ on 21 December 2017
07 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • USD 1
22 Jan 2016 AD01 Registered office address changed from , 11 Church Road, Bookham, Leatherhead, Surrey, KT23 3PB to International House 12 Constance Street London E16 2DQ on 22 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • USD 1
20 Mar 2015 CH01 Director's details changed for Mr Luis Alfonso De Borbon Martinez-Brodiu on 20 March 2015
13 Mar 2015 AP01 Appointment of Mr Luis Alfonso De Borbon Martinez-Brodiu as a director on 15 January 2015
13 Mar 2015 TM01 Termination of appointment of Roy Neil Arthur as a director on 15 January 2015
03 Mar 2015 AD01 Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE to International House 12 Constance Street London E16 2DQ on 3 March 2015
07 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off