Advanced company searchLink opens in new window

SHARE MY MEMORY LIMITED

Company number 05204476

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
04 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
05 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 August 2010
08 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
28 Oct 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
13 Oct 2008 363a Return made up to 12/08/08; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
22 Apr 2008 363a Return made up to 12/08/07; full list of members
03 Apr 2008 288c Director and Secretary's Change of Particulars / jeanne goulding / 02/04/2008 / Country was: england, now:
03 Apr 2008 288c Director's Change of Particulars / louise goulding / 02/04/2008 / HouseName/Number was: , now: rivelin cottage; Street was: rivelin cottage, now: hollow meadows; Area was: hollow meadows, now: ; Post Code was: S6 6GHG, now: S6 6GH
03 Apr 2008 288c Director and Secretary's Change of Particulars / jeanne goulding / 02/04/2008 / HouseName/Number was: , now: rivelin cottage; Street was: rivelin cottage, now: hollow meadows; Area was: hollow meadows, now: ; Post Code was: S6 6GHG, now: S6 6GH; Country was: , now: england
02 Apr 2008 288c Director and Secretary's Change of Particulars / jeanne goulding / 27/03/2008 / Street was: 24 king edwards, now: rivelin cottage; Area was: rivelin, now: hollow meadows; Post Code was: S6 5SQ, now: S6 6GHG
02 Apr 2008 288c Director's Change of Particulars / louise goulding / 27/03/2008 / Middle Name/s was: , now: olivia; Street was: 9 king edwards, now: rivelin cottage; Area was: rivelin, now: hollow meadows; Post Code was: S6 5SQ, now: S6 6GHG
02 Apr 2008 287 Registered office changed on 02/04/2008 from 9 king edwards, rivelin sheffield south yorkshire S6 5SQ
02 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
04 Sep 2006 363a Return made up to 12/08/06; full list of members