MEMORIES OF CHINA LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

04/05/244 May 2024 Registered office address changed from 16-18 Lowndes Street London SW1X 9EY England to 171 Chorley New Road Bolton BL1 4QZ on 2024-05-04

View Document

03/05/243 May 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Statement of affairs

View Document

31/05/2331 May 2023 Registration of charge 053061420006, created on 2023-05-26

View Document

24/05/2324 May 2023 Registered office address changed from Vintage House 6 Heathmans Rod London SW6 4TJ to 16-18 Lowndes Street London SW1X 9EY on 2023-05-24

View Document

10/05/2310 May 2023 Satisfaction of charge 053061420005 in full

View Document

03/05/233 May 2023 Termination of appointment of Nello Battistel as a director on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Nello Battistel as a secretary on 2023-05-02

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053061420005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

21/03/1621 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/02/134 February 2013 AUDITOR'S RESIGNATION

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON

View Document

07/01/137 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 13 STRATFORD PLACE LONDON W1C 1BD

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 SECTION 519

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR NELLO BATTISTEL

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR NELLO BATTISTEL

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SINGER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER

View Document

17/02/1217 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

13/09/1113 September 2011 AUDITOR'S RESIGNATION

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1025 May 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

12/01/1012 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED LONDON & HENLEY RESTAURANTS FIVE LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company