Advanced company searchLink opens in new window

MOMENTUM SIGNAL LIMITED

Company number 08751321

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)
03 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2022 AD01 Registered office address changed from 14 Albion Hill Loughton Essex IG10 4RA to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 March 2022
26 Mar 2022 600 Appointment of a voluntary liquidator
26 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-09
26 Mar 2022 LIQ01 Declaration of solvency
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
25 Jul 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
31 Oct 2016 AP03 Appointment of Mrs Julie Helen Wyn-Thomas as a secretary on 1 February 2014
13 Jul 2016 AA Micro company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
17 Jul 2015 AA Micro company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
28 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted