Advanced company searchLink opens in new window

MEMBURY COMPETITIVE LTD

Company number 10108742

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 25 November 2022
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022
16 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 November 2022
12 May 2022 AD01 Registered office address changed from Flat 3 29 Grosvenor Street Cheltenham GL52 2SQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 May 2022
12 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
12 May 2022 PSC07 Cessation of Katerina Makri as a person with significant control on 4 May 2022
12 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
12 May 2022 TM01 Termination of appointment of Katerina Makri as a director on 4 May 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
22 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 30 April 2020
25 Nov 2020 AD01 Registered office address changed from 11 Goodwood Road Oakham LE13 7TE United Kingdom to Flat 3 29 Grosvenor Street Cheltenham GL52 2SQ on 25 November 2020
25 Nov 2020 PSC01 Notification of Katerina Makri as a person with significant control on 3 November 2020
25 Nov 2020 AP01 Appointment of Mrs Katerina Makri as a director on 3 November 2020
25 Nov 2020 PSC07 Cessation of Ronald Walker as a person with significant control on 3 November 2020
25 Nov 2020 TM01 Termination of appointment of Ronald Walker as a director on 3 November 2020