MEMO & TULIP FOREST GATE DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Withdraw the company strike off application

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Satisfaction of charge 106865830008 in full

View Document

15/11/2315 November 2023 Cessation of Nikkita Kewal Mahajan as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Notification of Memo & Tulip Properties Ltd as a person with significant control on 2023-11-15

View Document

25/09/2325 September 2023 Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England to Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London E14 9TW on 2023-09-25

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Registration of charge 106865830009, created on 2022-11-07

View Document

04/11/224 November 2022 Satisfaction of charge 106865830004 in full

View Document

04/11/224 November 2022 Satisfaction of charge 106865830003 in full

View Document

16/09/2216 September 2022 Receiver's abstract of receipts and payments to 2022-02-15

View Document

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

View Accounts

24/02/2224 February 2022 Notice of ceasing to act as receiver or manager

View Document

17/02/2217 February 2022 Satisfaction of charge 106865830005 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 106865830006 in full

View Document

16/02/2216 February 2022 Registration of charge 106865830008, created on 2022-02-15

View Document

31/01/2231 January 2022 Appointment of receiver or manager

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106865830006

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106865830005

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 35 PERTH ROAD ILFORD IG2 6FF ENGLAND

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CESSATION OF SIDDHARTH MAHAJAN AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKITA KEWAL MAHAJAN

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106865830001

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106865830003

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106865830004

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106865830002

View Document

15/06/1915 June 2019 REGISTERED OFFICE CHANGED ON 15/06/2019 FROM MEMO HOUSE KENDAL AVENUE ACTON LONDON W3 0XA ENGLAND

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR VARUN CHADHA

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106865830002

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIDDHARTH MAHAJAN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS NIKKITA KEWAL MAHAJAN

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR VARUN CHADHA

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106865830001

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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