MEMORY RECALL 6 LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Application to strike the company off the register |
07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Secretary's details changed for Lisa Louise Street on 2024-06-11 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WOLSTENHOLME / 26/11/2019 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 7 MAISIES WAY SOUTH NORMANTON ALFRETON DE55 2DS UNITED KINGDOM |
07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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