Advanced company searchLink opens in new window

MOMENTUM BUSINESS CONSULTING LIMITED

Company number 06146172

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 DS01 Application to strike the company off the register
29 May 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
23 Feb 2012 DS02 Withdraw the company strike off application
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2011 DS01 Application to strike the company off the register
07 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 June 2011
08 Jul 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
03 Jun 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
09 Jun 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mark Thomas Stollery on 8 March 2010
08 Jun 2010 CH01 Director's details changed for Denise Carolyn Stollery on 8 March 2010
11 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AD02 Register inspection address has been changed
31 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Mar 2009 363a Return made up to 08/03/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Mar 2008 363a Return made up to 08/03/08; full list of members
20 Mar 2008 288c Director's Change of Particulars / denise stollery / 08/03/2008 / HouseName/Number was: , now: 19; Street was: 19 greenway, now: greenway; Post Code was: KT10 0Q, now: KT10 0QH
28 Jan 2008 288c Director's particulars changed
23 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution