MEMORIES OF CHINA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-04-17 |
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 |
03/05/243 May 2024 | Appointment of a voluntary liquidator |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Statement of affairs |
31/05/2331 May 2023 | Registration of charge 053061420006, created on 2023-05-26 |
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 |
10/05/2310 May 2023 | Satisfaction of charge 053061420005 in full |
03/05/233 May 2023 | Termination of appointment of Nello Battistel as a director on 2023-05-02 |
03/05/233 May 2023 | Termination of appointment of Nello Battistel as a secretary on 2023-05-02 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
01/10/201 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053061420005 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
29/11/1729 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
22/03/1622 March 2016 | DISS40 (DISS40(SOAD)) |
21/03/1621 March 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
15/03/1615 March 2016 | FIRST GAZETTE |
07/01/167 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
23/01/1523 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
07/01/157 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
02/01/142 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
09/12/139 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
04/02/134 February 2013 | AUDITOR'S RESIGNATION |
07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON |
07/01/137 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 13 STRATFORD PLACE LONDON W1C 1BD |
02/01/132 January 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON |
28/12/1228 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
18/12/1218 December 2012 | SECTION 519 |
21/09/1221 September 2012 | DIRECTOR APPOINTED MR NELLO BATTISTEL |
21/09/1221 September 2012 | SECRETARY APPOINTED MR NELLO BATTISTEL |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL SINGER |
03/07/123 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER |
17/02/1217 February 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
06/01/126 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
13/09/1113 September 2011 | AUDITOR'S RESIGNATION |
18/01/1118 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/01/114 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
04/01/114 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
09/10/109 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/10/109 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
25/05/1025 May 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
02/03/102 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
12/01/1012 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
28/07/0928 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009 |
04/04/094 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
11/12/0811 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008 |
15/01/0815 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
17/12/0717 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0522 December 2005 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | COMPANY NAME CHANGED LONDON & HENLEY RESTAURANTS FIVE LIMITED CERTIFICATE ISSUED ON 17/10/05 |
07/06/057 June 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
24/05/0524 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0524 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | SECRETARY RESIGNED |
23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
23/12/0423 December 2004 | DIRECTOR RESIGNED |
07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEMORIES OF CHINA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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