Advanced company searchLink opens in new window

CAPTURE A MEMORY LIMITED

Company number 08075921

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2021 DS01 Application to strike the company off the register
20 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Feb 2020 AD01 Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 24 February 2020
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 21 May 2018 with updates
05 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
04 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
03 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
05 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
21 May 2013 SH10 Particulars of variation of rights attached to shares
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2013 AP01 Appointment of Ms Ruth Elizabeth Baker as a director
21 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)