Advanced company searchLink opens in new window

MEMET-AZ LIMITED

Company number 07274974

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 100
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