- Company Overview for MOONDANCE MARINE LIMITED (04013984)
- Filing history for MOONDANCE MARINE LIMITED (04013984)
- People for MOONDANCE MARINE LIMITED (04013984)
- More for MOONDANCE MARINE LIMITED (04013984)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DS01 | Application to strike the company off the register | |
05 Nov 2013 | AP01 | Appointment of Ms Ismay Susan Breare as a director on 12 August 2013 | |
17 Sep 2013 | TM01 | Termination of appointment of Robert Roddick Ackrill Breare as a director on 12 July 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from C/O Snoozebox Ltd Abbey House Wellington Way Weybridge Surrey KT13 0TT United Kingdom on 17 September 2013 | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2012 | CH01 | Director's details changed for Mr Robert Roddick Ackrill Breare on 31 January 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Talisman Management & Investment Ltd Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ United Kingdom on 30 January 2012 | |
11 Oct 2011 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
24 May 2010 | AR01 | Annual return made up to 14 June 2009 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from C/O Merchant Inns Place Carnarvon Arms Winchester Road Burghclere Berkshire RG20 9LE on 24 May 2010 | |
24 May 2010 | CH03 | Secretary's details changed for Miss Shelley Ann Cook on 19 December 2009 | |
27 Aug 2009 | AA | Accounts made up to 30 June 2009 | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Jul 2008 | 288b | Appointment Terminated Director antonios mavrogiannis | |
22 Jul 2008 | 288b | Appointment Terminated Secretary fides secretaries LIMITED | |
22 Jul 2008 | 288a | Secretary appointed shelley cook | |
22 Jul 2008 | 288a | Director appointed robert breare | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from enterprise house 113-115 george lane london E18 1AB |