Advanced company searchLink opens in new window

MAD MOMENT IP LIMITED

Company number 07296859

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 May 2014 TM01 Termination of appointment of Lynne Garner as a director
19 May 2014 TM01 Termination of appointment of Jon Williams as a director
19 May 2014 AD01 Registered office address changed from 36 Foxglove Close Bishop's Stortford Hertfordshire CM23 4PU United Kingdom on 19 May 2014
27 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-27
  • GBP 1
19 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr John Williams on 12 July 2011
12 Jul 2011 CH01 Director's details changed for Ms Lynne Garner on 12 July 2011
12 Jul 2011 AD01 Registered office address changed from 36 Foxglove Close Bishop's Stortford Uk CM23 4PU United Kingdom on 12 July 2011
15 Dec 2010 AP01 Appointment of Mr John Williams as a director
15 Dec 2010 AP01 Appointment of Ms Lynne Garner as a director
30 Jun 2010 TM01 Termination of appointment of Paul Rewrie as a director
30 Jun 2010 AD01 Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge Uk CB23 6GE United Kingdom on 30 June 2010
28 Jun 2010 NEWINC Incorporation