Advanced company searchLink opens in new window

THE MEMOIR LIBRARY LIMITED

Company number 07888245

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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