- Company Overview for MEEM MEMORY LIMITED (10058697)
- Filing history for MEEM MEMORY LIMITED (10058697)
- People for MEEM MEMORY LIMITED (10058697)
- Insolvency for MEEM MEMORY LIMITED (10058697)
- More for MEEM MEMORY LIMITED (10058697)
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) |
---|---|---|---|
24 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2022 | |
28 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2021 | |
14 Dec 2020 | TM02 | Termination of appointment of Robert Brent as a secretary on 28 December 2018 | |
14 Dec 2020 | TM01 | Termination of appointment of Robert Charles Brent as a director on 31 May 2019 | |
11 May 2020 | AD01 | Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 May 2020 | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | LIQ02 | Statement of affairs | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
14 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
19 Apr 2016 | AP01 | Appointment of Mr David Ashley Knox as a director on 18 April 2016 | |
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|