Download leads from Nexok and grow your business. Find out more

Medal In Frame Limited

Documents

Total Documents37
Total Pages144

Filing History

6 December 2017Compulsory strike-off action has been discontinued
5 December 2017First Gazette notice for compulsory strike-off
5 December 2016Confirmation statement made on 1 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
11 January 2016Total exemption small company accounts made up to 31 December 2014
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 150,000
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 150,000
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 150,000
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 150,000
7 October 2014Total exemption small company accounts made up to 31 December 2013
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
12 December 2013Termination of appointment of Andrea Cannara as a director
3 December 2013Total exemption full accounts made up to 31 December 2012
28 November 2013Company name changed golfmeadow LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
12 November 2013Change of name notice
13 August 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
13 August 2013Termination of appointment of John Meletiou as a director
13 August 2013Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ United Kingdom on 13 August 2013
13 August 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
13 August 2013Appointment of Clyde Secretaries Limited as a secretary
13 August 2013Appointment of Andrea Cannara as a director
13 August 2013Termination of appointment of John Meletiou as a secretary
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
1 November 2012Termination of appointment of Paul Gray as a director
1 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 150,000.0000
1 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 150,000.0000
1 November 2012Resolutions
  • RES13 ‐ Increase share cap 04/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 December 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 December 2011
23 December 2011Appointment of Mr John Frederick Meletiou as a secretary
23 December 2011Appointment of Mr John Frederick Meletiou as a director
23 December 2011Termination of appointment of John Cowdry as a director
23 December 2011Termination of appointment of London Law Secretarial Limited as a secretary
23 December 2011Appointment of Mr Nicolas Meletiou as a director
23 December 2011Appointment of Mr Paul Andrew John Gray as a director
1 December 2011Incorporation
Sign up now to grow your client base. Plans & Pricing