Advanced company searchLink opens in new window

MEMPHIS CONSTRUCTION LTD

Company number 10032286

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2021 AD01 Registered office address changed from Hadson Suite 2 432 Edgware Road London W2 1EG England to 1st Floor 182-184 Edgware Road London W2 2DS on 27 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 30 June 2017
14 Nov 2017 AD01 Registered office address changed from Suite 2 432 Edgware Road London W2 1BS England to Hadson Suite 2 432 Edgware Road London W2 1EG on 14 November 2017
30 Oct 2017 AD01 Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to Suite 2 432 Edgware Road London W2 1BS on 30 October 2017
21 Jul 2017 AP01 Appointment of Mr Stephen Whale as a director on 19 July 2017
21 Jul 2017 AP01 Appointment of Mr Darren Malcolm English as a director on 19 July 2017
29 Jun 2017 AD01 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 29 June 2017
22 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
16 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 30 June 2017
26 Aug 2016 AD01 Registered office address changed from 1 Berkeley Square Mayfair London W1J 6EA England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
29 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted