THE MEMORY SEEDBANK CIC

Sumpter House 8 Station Road Sumpter House 8 Station Road, Cambs, CB24 9LQ
StatusDISSOLVED
Company No.08210994
Category
Incorporated12 Sep 2012
Age11 years, 10 months
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 5 months, 8 days

SUMMARY

THE MEMORY SEEDBANK CIC is an dissolved with number 08210994. It was incorporated 11 years, 10 months ago, on 12 September 2012 and it was dissolved 4 years, 5 months, 8 days ago, on 04 February 2020. The company address is Sumpter House 8 Station Road Sumpter House 8 Station Road, Cambs, CB24 9LQ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Manuela Wedgwood

Termination date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

Old address: C/O C/O Anderson and Co Sumpter House 8 Station Road Histon Cambridge CB24 9LQ

New address: Sumpter House 8 Station Road Histon Cambs CB24 9LQ

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed world of living traditions C.I.C.\certificate issued on 21/11/14

Documents

View document PDF

Change of name notice

Date: 21 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: 8B Kings Parade Cambridge Cambridgeshire CB2 1SJ

New address: C/O C/O Anderson and Co Sumpter House 8 Station Road Histon Cambridge CB24 9LQ

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: John Anthony Orosa

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Monica Manuela Wedgwood

Documents

View document PDF

Change sail address company with new address

Date: 19 Nov 2014

Category: Address

Type: AD02

New address: 2 Ivetts Close Great Eversden Cambridge CB23 1YL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-26

Officer name: Monica Manuela Wedgwood

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-26

Officer name: John Anthony Orosa

Documents

View document PDF

Incorporation community interest company

Date: 12 Sep 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARTCORE GLOBAL LIMITED

8 FUSION COURT,LONDON,SW15 3PF

Number:11236259
Status:ACTIVE
Category:Private Limited Company

BEDFORD DRIVING SCHOOL LTD

41 HENLEY ROAD,BEDFORD,MK40 4FX

Number:10892017
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS RBS LIMITED

MIDLAND FUNERAL SUPPLIES LIMITED,WEST BROMWICH,B70 0DG

Number:06686177
Status:ACTIVE
Category:Private Limited Company

MBC ACCOUNTANTS LTD

JACOBSPOOL HOUSE,OKEHAMPTON,EX20 1HQ

Number:11430430
Status:ACTIVE
Category:Private Limited Company

SARUM VINTNERS LIMITED

17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:05929532
Status:ACTIVE
Category:Private Limited Company

SPICE HUT (BURTON) LIMITED

81 HORNINGLOW ROAD,BURTON-UPON-TRENT,DE14 2PT

Number:08970803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source