Advanced company searchLink opens in new window

MOMENTOUS CONVENTIONS LTD

Company number 08739759

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)
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
  • GBP 100
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
  • GBP 100
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)