- Company Overview for MEMORIAL GARDENS (HOLDINGS) LIMITED (10094276)
- Filing history for MEMORIAL GARDENS (HOLDINGS) LIMITED (10094276)
- People for MEMORIAL GARDENS (HOLDINGS) LIMITED (10094276)
- More for MEMORIAL GARDENS (HOLDINGS) LIMITED (10094276)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
17 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | AD01 | Registered office address changed from Suite 5 Curdworth House Kingsbury Road Sutton Coldfield West Midlands B76 9EE to Lilford Hall Lilford Oundle Peterborough PE8 5SG on 27 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
30 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Feb 2018 | PSC01 | Notification of Charles Anthony Micklewright as a person with significant control on 7 April 2016 | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
08 Feb 2018 | PSC07 | Cessation of Christian Ian Hipskiss as a person with significant control on 10 July 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 11 Caroline Street Birmingham B3 1TR England to Suite 5 Curdworth House Kingsbury Road Sutton Coldfield West Midlands B76 9EE on 26 October 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | TM02 | Termination of appointment of Charles Anthony Micklewright as a secretary on 10 July 2017 |