- Company Overview for MOMENTO VIVERE LIMITED (09413047)
- Filing history for MOMENTO VIVERE LIMITED (09413047)
- People for MOMENTO VIVERE LIMITED (09413047)
- Insolvency for MOMENTO VIVERE LIMITED (09413047)
- More for MOMENTO VIVERE LIMITED (09413047)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 1 October 2024 | |
28 Oct 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
18 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2024 | LIQ01 | Declaration of solvency | |
11 Oct 2024 | AD01 | Registered office address changed from 9 the Avenue Clifton York North Yorkshire YO30 6AS England to 100 st James Road Northampton NN5 5LF on 11 October 2024 | |
11 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
01 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
23 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | SH08 | Change of share class name or designation | |
02 Oct 2020 | CH01 | Director's details changed for Mr Paul Anthony Wilson on 1 October 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mr Paul Anthony Wilson as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mrs Jayne Wilson as a person with significant control on 1 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mrs Jayne Wilson on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Kirklington Manor Stapley Lane Bedale North Yorkshire DL8 2LU England to 9 the Avenue Clifton York North Yorkshire YO30 6AS on 1 October 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates |