- Company Overview for MEMORABILIART LTD (08404525)
- Filing history for MEMORABILIART LTD (08404525)
- People for MEMORABILIART LTD (08404525)
- More for MEMORABILIART LTD (08404525)
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
|
|
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
|
|
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
|
|
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|
|
12 Jun 2013 | AP01 | Appointment of Mr Peter Haslam as a director | |
15 Feb 2013 | NEWINC | Incorporation |