- Company Overview for MEMET-AZ LIMITED (07274974)
- Filing history for MEMET-AZ LIMITED (07274974)
- People for MEMET-AZ LIMITED (07274974)
- More for MEMET-AZ LIMITED (07274974)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2017 | AD01 | Registered office address changed from 17 Church Road Hoveton Norwich NR12 8UG to 5 Stalham Road Hoveton Norwich NR12 8DG on 22 May 2017 | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2017 | DS01 | Application to strike the company off the register | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
27 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jan 2015 | AD01 | Registered office address changed from , 9 Falcon Green, Portsmouth, Hampshire, PO6 1LW, England to 17 Church Road Hoveton Norwich NR12 8UG on 10 January 2015 | |
08 Dec 2014 | AD01 | Registered office address changed from , Niton Pharmacy High Street, Niton, Ventnor, Isle of Wight, PO38 2AZ to 17 Church Road Hoveton Norwich NR12 8UG on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mrs Raifa Kazemaliloo as a director on 1 November 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
25 Jun 2010 | AD01 | Registered office address changed from , Tadis House 455 Whalley New Road, Blackburn, BB1 9SP, United Kingdom on 25 June 2010 | |
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
25 Jun 2010 | AP01 | Appointment of Mr Mehdi Kazemaliloo as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
07 Jun 2010 | NEWINC | Incorporation |