Advanced company searchLink opens in new window

MOMENTUM SALES SOLUTIONS LIMITED

Company number 06520661

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)
23 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2019 L64.04 Dissolution deferment
20 Sep 2019 L64.07 Completion of winding up
22 Sep 2017 COCOMP Order of court to wind up
18 Jul 2017 AD01 Registered office address changed from Suites 2 and 3, Park Valley House Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 18 July 2017
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Robert Stephen Bingham as a director on 7 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 AD01 Registered office address changed from Park House Park Square West Leeds West Yorkshire LS1 2PW to Suites 2 and 3, Park Valley House Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 21 September 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Apr 2016 MR01 Registration of charge 065206610001, created on 5 April 2016
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 TM01 Termination of appointment of Jean Outhwaite as a director on 30 July 2015
21 Jul 2015 AP01 Appointment of Mr Robert Stephen Bingham as a director on 1 May 2015
20 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,000
20 Mar 2015 AP01 Appointment of Miss Jean Outhwaite as a director on 1 January 2015
11 Feb 2015 CERTNM Company name changed altum v (uk) LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AR01 Annual return made up to 3 March 2012 with full list of shareholders
31 May 2013 AD02 Register inspection address has been changed from Yorkshire Bank Chambers 1St Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom