- Company Overview for THE MEMOIR LIBRARY LIMITED (07888245)
- Filing history for THE MEMOIR LIBRARY LIMITED (07888245)
- People for THE MEMOIR LIBRARY LIMITED (07888245)
- More for THE MEMOIR LIBRARY LIMITED (07888245)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2017 | TM02 | Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017 | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
20 Dec 2014 | CH01 | Director's details changed for David Courtenay Gladstone Gyle-Thompson on 20 December 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
29 Nov 2013 | AD01 | Registered office address changed from 26 Adam & Eve Mews London W8 6UJ on 29 November 2013 | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
19 Jan 2012 | AP03 | Appointment of Robert Andrew Macdonald Watson as a secretary | |
19 Jan 2012 | TM02 | Termination of appointment of David Gyle-Thompson as a secretary | |
19 Jan 2012 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 | |
20 Dec 2011 | NEWINC | Incorporation |