Advanced company searchLink opens in new window

TOTALLY MEMORY LIMITED

Company number 06289694

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
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
  • GBP 100
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
  • GBP 100
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