Advanced company searchLink opens in new window

MOMI INC LIMITED

Company number 05008516

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
25 Oct 2016 AA Micro company accounts made up to 31 January 2016
03 Oct 2016 CH01 Director's details changed for Kentake Tau Maat Chinyelu Hope on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Steven Adrian Campbell as a director on 1 October 2016
03 Oct 2016 CH03 Secretary's details changed for Kentake Tau Maat Chinyelu Hope on 1 October 2016
30 Mar 2016 AD01 Registered office address changed from 32 Evering Road London N16 7QJ to Green Farm 422a Smeeth Road Marshland St. James Cambridgeshire PE14 8EP on 30 March 2016
03 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
21 Jan 2014 CH03 Secretary's details changed for Kentake Tau Maat Chinyelu Hope on 6 October 2013
21 Jan 2014 CH01 Director's details changed for Kentake Tau Maat Chinyelu Hope on 6 October 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Apr 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Mr Steven Adrian Campbell as a director
09 Apr 2013 TM01 Termination of appointment of Colin Campbell as a director
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
09 May 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Kentake Tau Maat Chinyelu Hope on 18 December 2011
09 May 2012 CH03 Secretary's details changed for Kentake Tau Maat Chinyelu Hope on 18 December 2011