- Company Overview for MOMENTOUS CONVENTIONS LTD (08739759)
- Filing history for MOMENTOUS CONVENTIONS LTD (08739759)
- People for MOMENTOUS CONVENTIONS LTD (08739759)
- More for MOMENTOUS CONVENTIONS LTD (08739759)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | DS01 | Application to strike the company off the register | |
28 Jul 2016 | TM01 | Termination of appointment of a director | |
27 Jul 2016 | AD01 | Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Laura Jane Jennings as a director on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Robert John Morley as a director on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Marcus Hemsley as a director on 27 July 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
01 Sep 2015 | TM01 | Termination of appointment of Siam Richard Kidd as a director on 1 January 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|