THE EDINBURGH MELA LIMITED: Filings
Overview
| Company Name | THE EDINBURGH MELA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC157790 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE EDINBURGH MELA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE Scotland to 14 Forth Street Edinburgh EH1 3LH on Oct 03, 2019 | 1 pages | AD01 | ||||||||||
Notification of Foysol Hussain Choudhury as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Donald Clark as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sonia Aksi as a director on May 14, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rajnish Singh as a director on Feb 26, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 14 Abbeymount Techbase 2 Easter Road Edinburgh EH7 5AN to Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE on Apr 09, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Graham Donald Clark as a director on Feb 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neena Agarwal as a director on Feb 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Adelaide Hinds as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Withdrawal of a person with significant control statement on Mar 09, 2018 | 2 pages | PSC09 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0