Advanced company searchLink opens in new window

AVON MOMO LTD

Company number 08806000

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)
08 May 2017 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2016 AD01 Registered office address changed from Flat12, Fairbanks Court Atlip Road Wembley Middlesex HA0 4GJ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 3 February 2016
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 4.20 Statement of affairs with form 4.19
22 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-11
18 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
06 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AD01 Registered office address changed from 2 Glenmore Parade Ealing Road Alperton HA0 4PJ to Flat12, Fairbanks Court Atlip Road Wembley Middlesex HA0 4GJ on 22 May 2015
22 May 2015 TM01 Termination of appointment of Katarzyna Wozniak as a director on 22 May 2015
22 May 2015 AP01 Appointment of Mr Thavanasen Naidoo as a director on 22 May 2015
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted