Advanced company searchLink opens in new window

MOMENTARY ACTION LIMITED

Company number 05697087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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