- Company Overview for MOMENTARY ACTION LIMITED (05697087)
- Filing history for MOMENTARY ACTION LIMITED (05697087)
- People for MOMENTARY ACTION LIMITED (05697087)
- More for MOMENTARY ACTION LIMITED (05697087)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | TM02 | Termination of appointment of Angela Stirling as a secretary on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Charles Eggerton Ian Harding as a director on 20 December 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to 14 Rockingham Court Towton Tadcaster North Yorkshire LS24 9TL on 3 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | CH01 | Director's details changed for Charles Eggerton Ian Harding on 10 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Mr Russell Neale Dever on 10 May 2011 | |
10 May 2011 | AD01 | Registered office address changed from 14 Rockingham Court Towton North Yorkshire LS24 9TL on 10 May 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |