Advanced company searchLink opens in new window

MOBY MEMORY LIMITED

Company number 06924671

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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
03 Mar 2014 AD01 Registered office address changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 3 March 2014
28 Feb 2014 4.20 Statement of affairs with form 4.19
28 Feb 2014 600 Appointment of a voluntary liquidator
28 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Dec 2013 TM01 Termination of appointment of Nilesh Shah as a director on 1 July 2013
11 Dec 2013 TM01 Termination of appointment of Chandan Shah as a director on 1 July 2013
10 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 4
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mr Nilesh Shah as a director on 5 June 2011
31 Jul 2012 AP01 Appointment of Mr Heeran Shah as a director on 5 June 2011
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2011 TM01 Termination of appointment of Nilesh Shah as a director
16 Aug 2011 TM01 Termination of appointment of Heeran Shah as a director
23 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
23 Jun 2011 AD04 Register(s) moved to registered office address
11 Aug 2010 AA Accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
20 Jul 2010 AD03 Register(s) moved to registered inspection location
20 Jul 2010 AD02 Register inspection address has been changed
24 Aug 2009 288a Director and secretary appointed chandan shah
24 Aug 2009 288a Director appointed heeran shah