- Company Overview for MEMORIA 452 LIMITED (11261453)
- Filing history for MEMORIA 452 LIMITED (11261453)
- People for MEMORIA 452 LIMITED (11261453)
- More for MEMORIA 452 LIMITED (11261453)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Sep 2022 | TM01 | Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on 22 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Howard Osmond Paul Hodgson as a director on 22 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Anthony Geoffrey David Esse as a director on 22 September 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on 1 August 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
26 May 2021 | AP01 | Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021 | |
21 May 2021 | AP03 | Appointment of Randi Weaver as a secretary on 10 May 2021 | |
21 May 2021 | AP01 | Appointment of Christopher James Affleck Penney as a director on 10 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | PSC07 | Cessation of Jamieson Charles Alexandre Howard Hodgson as a person with significant control on 28 February 2020 | |
14 May 2020 | PSC07 | Cessation of Howard Osmond Paul Hodgson as a person with significant control on 28 February 2020 | |
14 May 2020 | PSC02 | Notification of Memoria Limited as a person with significant control on 28 February 2020 | |
14 May 2020 | PSC07 | Cessation of Michael Anthony Hackney as a person with significant control on 28 February 2020 | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
16 Apr 2020 | SH02 | Sub-division of shares on 28 February 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 15 August 2019 |