MOMENTUM LABS LIMITED

Flat 1, 17 Flat 1, 17 Clapton Terrace, London, E5 9BW, England
StatusDISSOLVED
Company No.08553497
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 2 days
JurisdictionEngland Wales
Dissolution04 Jun 2022
Years2 years, 1 day

SUMMARY

MOMENTUM LABS LIMITED is an dissolved private limited company with number 08553497. It was incorporated 11 years, 2 days ago, on 03 June 2013 and it was dissolved 2 years, 1 day ago, on 04 June 2022. The company address is Flat 1, 17 Flat 1, 17 Clapton Terrace, London, E5 9BW, England.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: Lytchett House 13 Freeland Park Wareham Road, Lytchett Matravers Poole Dorset BH16 6FA United Kingdom

Change date: 2020-04-09

New address: Flat 1, 17 Flat 1, 17 Clapton Terrace London E5 9BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: Lytchett House 13 Freeland Park Wareham Road, Lytchett Matravers Poole Dorset BH16 6FA

Old address: 111 Ground Floor Flat Grosvenor Avenue London N5 2NL England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Sebastian Insua-Summerhays

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

New address: 111 Ground Floor Flat Grosvenor Avenue London N5 2NL

Old address: 39 Blue Court 6 Sherborne Street London N1 3FJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Old address: C/O Sebastian Insua-Summerhays 6 De Beauvoir Road, Hackney London N1 5SU

Change date: 2014-07-21

New address: 39 Blue Court 6 Sherborne Street London N1 3FJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMANIA GARAGE SERVICES (GATWICK) LIMITED

AGS HOUSE UNIT 4 TRINITY TRADING ESTATE,HAYES,UB3 3BL

Number:10207244
Status:ACTIVE
Category:Private Limited Company

FIRESEED FILMS LIMITED

MOSS FARM CHEADLE LANE,KNUTSFORD,WA16 9SW

Number:09479221
Status:ACTIVE
Category:Private Limited Company

GLOBE NATIONAL AUTOS LTD

184 NORTH STREET,ESSEX,RM1 1DR

Number:05894133
Status:ACTIVE
Category:Private Limited Company

LITTLE COW SOFTWARE LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:08408838
Status:ACTIVE
Category:Private Limited Company

QBR PROPERTY GROUP LIMITED

72 GORSEY LANE,ST. HELENS,WA9 4XB

Number:09714909
Status:ACTIVE
Category:Private Limited Company

SHELDONIAN WEST LTD

52 CAMBRIDGE ROAD,ELY,CB6 3LW

Number:09955734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source