Melter Vicren Ltd was founded on 04 August 2014 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Biren, Jacob Simon, Hitter, Jonathan, Frankel, Yacov.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIREN, Jacob Simon | 19 September 2016 | - | 1 |
HITTER, Jonathan | 19 September 2016 | - | 1 |
FRANKEL, Yacov | 19 September 2016 | 07 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 28 August 2020 | |
AA01 - Change of accounting reference date | 02 June 2020 | |
CS01 - N/A | 08 April 2020 | |
SH01 - Return of Allotment of shares | 08 April 2020 | |
TM01 - Termination of appointment of director | 08 April 2020 | |
TM01 - Termination of appointment of director | 08 April 2020 | |
CS01 - N/A | 09 March 2020 | |
MR04 - N/A | 08 January 2020 | |
AA - Annual Accounts | 02 December 2019 | |
MR01 - N/A | 24 October 2019 | |
AA01 - Change of accounting reference date | 02 September 2019 | |
AA01 - Change of accounting reference date | 04 June 2019 | |
AA - Annual Accounts | 18 April 2019 | |
PSC04 - N/A | 19 December 2018 | |
CH01 - Change of particulars for director | 19 December 2018 | |
MR04 - N/A | 19 November 2018 | |
MR01 - N/A | 05 November 2018 | |
MR01 - N/A | 05 November 2018 | |
CS01 - N/A | 11 October 2018 | |
AA01 - Change of accounting reference date | 04 September 2018 | |
AA01 - Change of accounting reference date | 06 June 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
PSC01 - N/A | 22 March 2018 | |
PSC09 - N/A | 22 March 2018 | |
CS01 - N/A | 08 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2018 | |
SH01 - Return of Allotment of shares | 01 February 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 01 February 2018 | |
CH01 - Change of particulars for director | 31 January 2018 | |
CH01 - Change of particulars for director | 31 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
AD01 - Change of registered office address | 08 August 2017 | |
AA - Annual Accounts | 22 May 2017 | |
RESOLUTIONS - N/A | 08 November 2016 | |
MR01 - N/A | 26 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
CS01 - N/A | 06 October 2016 | |
RESOLUTIONS - N/A | 19 September 2016 | |
AD01 - Change of registered office address | 16 September 2016 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AD01 - Change of registered office address | 29 February 2016 | |
AR01 - Annual Return | 24 September 2015 | |
NEWINC - New incorporation documents | 04 August 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 October 2019 | Fully Satisfied |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 21 October 2016 | Fully Satisfied |
N/A |