Advanced company searchLink opens in new window

MEMMIC LIMITED

Company number SC484799

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS01 Application to strike the company off the register
17 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
17 Oct 2016 AP01 Appointment of Mr Shearaz Azad as a director on 20 August 2016
17 Oct 2016 TM01 Termination of appointment of Sarwar Latif as a director on 20 August 2016
17 Oct 2016 AD01 Registered office address changed from Momos 173 173 Byres Road Glasgow G12 8TS Scotland to 173 Byres Road Glasgow G12 8TS on 17 October 2016
28 Sep 2016 CH01 Director's details changed for Mrs Sarwar Latif on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from 1 Eagle Street Craighall Business Park Glasgow G4 9XA to Momos 173 173 Byres Road Glasgow G12 8TS on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Shearaz Azad as a director on 28 September 2016
29 Aug 2016 AP01 Appointment of Mrs Sarwar Latif as a director on 1 August 2016
29 Aug 2016 TM01 Termination of appointment of Belal Al Latif as a director on 1 August 2016
29 Aug 2016 AP01 Appointment of Mr Shearaz Azad as a director on 1 August 2016
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
03 Dec 2014 AD01 Registered office address changed from 140 King Street Aberdeen AB24 5BH Scotland to 1 Eagle Street Craighall Business Park Glasgow G4 9XA on 3 December 2014
01 Dec 2014 TM01 Termination of appointment of a director
01 Dec 2014 TM01 Termination of appointment of Paigham Mustafa as a director on 28 November 2014
22 Sep 2014 AP01 Appointment of Mr Paigham Mustafa as a director on 19 September 2014
31 Aug 2014 CH01 Director's details changed for Mr Belal Al Latif on 29 August 2014
31 Aug 2014 TM01 Termination of appointment of Paigham Mustafa as a director on 28 August 2014
20 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-20
  • GBP 2