Whitechapel Centre
London
E1 1HQ
Website | www.mementosevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 0000001 |
Telephone region | Bristol |
Registered Address | 85 Myrdle Street Whitechapel Centre London E1 1HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2019 | Registered office address changed from Unit 5 Blackwall Trading Estate Lanrick Road London E14 0JP to 85 Myrdle Street Whitechapel Centre London E1 1HQ on 6 August 2019 (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
8 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
11 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
10 April 2015 | Director's details changed for Mr Sm Asif Shams on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Sm Asif Shams on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Sm Asif Shams on 1 April 2015 (2 pages) |
6 April 2015 | Registered office address changed from U5 C/O Sagacity 20 High Street London E15 2PP England to Unit 5 Blackwall Trading Estate Lanrick Road London E14 0JP on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from U5 C/O Sagacity 20 High Street London E15 2PP England to Unit 5 Blackwall Trading Estate Lanrick Road London E14 0JP on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from U5 C/O Sagacity 20 High Street London E15 2PP England to Unit 5 Blackwall Trading Estate Lanrick Road London E14 0JP on 6 April 2015 (1 page) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|