MOMENTUM LABS LIMITED
Status | DISSOLVED |
Company No. | 08553497 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 04 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 14 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
MOSS FARM CHEADLE LANE,KNUTSFORD,WA16 9SW
Number: | 09479221 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 NORTH STREET,ESSEX,RM1 1DR
Number: | 05894133 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA
Number: | 08408838 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GORSEY LANE,ST. HELENS,WA9 4XB
Number: | 09714909 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CAMBRIDGE ROAD,ELY,CB6 3LW
Number: | 09955734 |
Status: | ACTIVE |
Category: | Private Limited Company |