- Company Overview for TOTALLY MEMORY LIMITED (06289694)
- Filing history for TOTALLY MEMORY LIMITED (06289694)
- People for TOTALLY MEMORY LIMITED (06289694)
- Charges for TOTALLY MEMORY LIMITED (06289694)
- Insolvency for TOTALLY MEMORY LIMITED (06289694)
- More for TOTALLY MEMORY LIMITED (06289694)
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) |
---|---|---|---|
24 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2018 | |
10 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield on 8 November 2017 | |
22 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from Margaret Powell House Suite 415C Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3BN to 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 15 October 2015 | |
13 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2015 | TM01 | Termination of appointment of Vidit Agarwal as a director on 6 June 2015 | |
02 Sep 2015 | AP01 | Appointment of Mark Eli Harubi as a director on 6 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
13 Jan 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Navita Kumari Mukesh Kumar as a director on 7 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Vidit Agarwal as a director on 7 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Vidit Agarwal as a director on 6 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mrs Navita Kumari Mukesh Kumar as a director on 1 December 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Vidit Agarwal on 9 September 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Margaret Powell House 2-8 381 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP to Margaret Powell House Suite 415C Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3BN on 13 October 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
05 Jun 2014 | AD01 | Registered office address changed from Margaret Powell House 2-8 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP United Kingdom on 5 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Margaret Powell House 2-8 381 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP England on 5 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Margaret Powell House 2-8 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP England on 5 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS United Kingdom on 3 June 2014 |