Advanced company searchLink opens in new window

MEMORABILIART LTD

Company number 08404525

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
27 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 TM01 Termination of appointment of Gary Whitham as a director on 15 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
08 Mar 2015 CH03 Secretary's details changed for Mr Peter Haslam on 8 March 2015
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Sep 2014 AD01 Registered office address changed from Unit 13a Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ to 12 New Church Road Bolton BL1 5QP on 3 September 2014
22 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
12 Jun 2013 AP01 Appointment of Mr Peter Haslam as a director
15 Feb 2013 NEWINC Incorporation