- Company Overview for MEMORANGE CONTRACTING LTD (10462933)
- Filing history for MEMORANGE CONTRACTING LTD (10462933)
- People for MEMORANGE CONTRACTING LTD (10462933)
- More for MEMORANGE CONTRACTING LTD (10462933)
| 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) |
|---|---|---|---|
| 10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Feb 2022 | DS01 | Application to strike the company off the register | |
| 22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
| 31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
| 16 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
| 22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
| 17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
| 15 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
| 12 Oct 2018 | AD01 | Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 12 October 2018 | |
| 04 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
| 28 Aug 2018 | PSC07 | Cessation of Jade Leach as a person with significant control on 3 December 2016 | |
| 23 Mar 2018 | AA | Micro company accounts made up to 5 April 2017 | |
| 17 Jan 2018 | AD01 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018 | |
| 10 Jan 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 | |
| 08 Jan 2018 | CH01 | Director's details changed for Ms Alyza Mae Eusebio on 3 December 2016 | |
| 13 Dec 2017 | AD01 | Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 | |
| 07 Dec 2017 | PSC01 | Notification of Alyza Mae Eusebio as a person with significant control on 3 December 2016 | |
| 06 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
| 17 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 17 August 2017 | |
| 11 Jan 2017 | TM01 | Termination of appointment of Jade Leach as a director on 3 December 2016 | |
| 11 Jan 2017 | TM01 | Termination of appointment of Jade Leach as a director on 3 December 2016 | |
| 05 Jan 2017 | AP01 | Appointment of Ms Alyza Mae Eusebio as a director on 3 December 2016 | |
| 12 Dec 2016 | AD01 | Registered office address changed from 66 Bower Avenue Rochdale OL12 9UH United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 12 December 2016 | |
| 04 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-04
|