MEMORY LANE COMPUTING LTD
Status | DISSOLVED |
Company No. | 07074678 |
Category | Private Limited Company |
Incorporated | 12 Nov 2009 |
Age | 14 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 19 days |
SUMMARY
MEMORY LANE COMPUTING LTD is an dissolved private limited company with number 07074678. It was incorporated 14 years, 6 months, 20 days ago, on 12 November 2009 and it was dissolved 3 years, 1 month, 19 days ago, on 13 April 2021. The company address is 125 All Saints Street, Hastings, TN34 3BG, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change person director company with change date
Date: 05 Dec 2013
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-15
Officer name: Mr Adrian Ives
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Old address: 10 Hillcrest Shortlanesend Truro Cornwall TR4 9DS
Change date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-04
Old address: 10 Hillcrest Shortlanesend Truro Cornwall TR4 9DS
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Old address: 101 Claremont Road Lancashire Salford M6 7QF England
Change date: 2011-02-02
Documents
Some Companies
8 OLD TOLL LOAN,DUNDEE,DD4 0SA
Number: | SC292148 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 10951589 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE HOUSE 41,ENFIELD,EN2 6EY
Number: | 06668395 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY HOUSE,BILLERICAY,CM12 9BQ
Number: | 11619506 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY TOWN TIGGERS COMMUNITY INTEREST COMPANY
UNIT 23 SYCAMORE TRADING ESTATE,LANCASHIRE,FY4 3RL
Number: | 06108193 |
Status: | ACTIVE |
Category: | Community Interest Company |
STAY IN THE SURREY HILLS LIMITED
LOGMORE FARM LOGMORE LANE,DORKING,RH4 3JN
Number: | 06842935 |
Status: | ACTIVE |
Category: | Private Limited Company |