Advanced company searchLink opens in new window

MEMPHIS INTERNATIONAL LIMITED

Company number 09725630

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)
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
30 Mar 2023 AD01 Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 14 November 2022
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 LIQ10 Removal of liquidator by court order
29 Nov 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 November 2021
24 Nov 2021 LIQ01 Declaration of solvency
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-15
24 Nov 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
24 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
12 Jul 2021 PSC04 Change of details for Mr Memphis Depay as a person with significant control on 9 July 2021
25 Mar 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 25 March 2021
09 Nov 2020 AA Total exemption full accounts made up to 30 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 30 December 2018
14 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
01 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 1 July 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
28 Feb 2019 PSC04 Change of details for Mr Memphis Depay as a person with significant control on 6 April 2016
13 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
20 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
24 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
24 Aug 2017 PSC01 Notification of Memphis Depay as a person with significant control on 6 April 2016