Advanced company searchLink opens in new window

MEMORIA 452 LIMITED

Company number 11261453

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)
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
  • RES13 ‐ Capital of 3 ordinary shares of £1.00 each be subdivided into 300 ordinary shares of £0.01 each 27/02/2020
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