Advanced company searchLink opens in new window

MEMENTO WORLDWIDE LIMITED

Company number 08123164

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Feb 2015 AP01 Appointment of Mr Rajender Kishore Khanna as a director on 30 January 2015
04 Feb 2015 TM01 Termination of appointment of Siddharth Khanna as a director on 30 January 2015
21 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
18 Jun 2014 CH01 Director's details changed for Mr Siddharth Khanna on 26 March 2014
18 Jun 2014 CH01 Director's details changed for Mr Siddharth Khanna on 18 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 23 September 2013
10 Sep 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
18 Jul 2012 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 18 July 2012
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted