- Company Overview for MOMOTOP LIMITED (08746324)
- Filing history for MOMOTOP LIMITED (08746324)
- People for MOMOTOP LIMITED (08746324)
- More for MOMOTOP LIMITED (08746324)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
02 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from 1st Floor 198 Kings Road London SW3 5XP England to 6 Grosvenor Street London W1K 4PZ on 1 November 2017 | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 22 Grosvenor Square London W1K 6LF to 1st Floor 198 Kings Road London SW3 5XP on 3 October 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH03 | Secretary's details changed for William Laurence Hodson on 1 April 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Mark Joseph Stone on 1 April 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 22 Grosvenor Square London W1K 6DT to 22 Grosvenor Square London W1K 6LF on 20 November 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 78 Duke Street London W1K 6JQ on 9 April 2014 | |
14 Jan 2014 | AP03 | Appointment of William Laurence Hodson as a secretary | |
14 Jan 2014 | AD01 | Registered office address changed from First Floor 59-63 Bermondsey Street London SE1 3XF United Kingdom on 14 January 2014 | |
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|