Advanced company searchLink opens in new window

ONE MOMENT LIMITED

Company number 09257092

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 CH01 Director's details changed for Mr William Ashe Mcclintock on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mr David John Platt on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Joshua Paul Rayner on 13 June 2017
29 Nov 2016 AD01 Registered office address changed from C/O the Accountancy Cloud 12-18 Hoxton Street Hoxton Street London N1 6NG England to 171-173 Gray's Inn Road London WC1X 8UE on 29 November 2016
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
21 Oct 2016 AP01 Appointment of Mr Joshua Paul Rayner as a director on 10 October 2015
21 Oct 2016 AP01 Appointment of Mr William Ashe Mcclintock as a director on 10 October 2015
21 Oct 2016 TM01 Termination of appointment of Malcolm James Mccallion as a director on 9 June 2016
08 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jun 2016 AD01 Registered office address changed from C/O the Accountancy Cloud 2nd Floor, Berkeley Square Berkeley Square House London W1J 6BD to C/O the Accountancy Cloud 12-18 Hoxton Street Hoxton Street London N1 6NG on 30 June 2016
13 Jun 2016 ANNOTATION Rectified AP01 was removed from the public register on 19/05/2017 as the information was factually inaccuarte or was derived from something factually inaccuarte
13 Jun 2016 ANNOTATION Rectified AP01 was removed from the public register on 19/05/2017 as the information was factually inaccuarte or was derived from something factually inaccuarte
13 Jun 2016 TM01 Termination of appointment of Malcolm James Mccallion as a director on 9 June 2016
13 Jun 2016 TM01 Termination of appointment of Malcolm James Mccallion as a director on 9 June 2016
01 Dec 2015 TM02 Termination of appointment of Nikki Eastwood as a secretary on 13 October 2014
29 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,319.293
11 Aug 2015 CH01 Director's details changed for Mr David John Platt on 11 August 2015
03 Jul 2015 CC04 Statement of company's objects
03 Jul 2015 MA Memorandum and Articles of Association
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 1,319.293
03 Jul 2015 SH02 Sub-division of shares on 28 May 2015
11 Jun 2015 SH02 Sub-division of shares on 22 May 2015
27 May 2015 AD01 Registered office address changed from 171-173 Grays Inn Road London WC1X 8UE England to C/O the Accountancy Cloud 2nd Floor, Berkeley Square Berkeley Square House London W1J 6BD on 27 May 2015