- Company Overview for BLUE MOON UK LIMITED (04994823)
- Filing history for BLUE MOON UK LIMITED (04994823)
- People for BLUE MOON UK LIMITED (04994823)
- More for BLUE MOON UK LIMITED (04994823)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2013 | DS01 | Application to strike the company off the register | |
14 Feb 2013 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-02-14
|
|
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
25 Oct 2010 | CH04 | Secretary's details changed for Reeves and Neylan Services Ltd on 22 September 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 10 August 2010 | |
15 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr Garret Allan O'leary on 15 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Louisa Jane Hilary O'leary on 15 December 2009 | |
29 Jan 2010 | CH04 | Secretary's details changed for Reeves and Neylan Services Ltd on 15 December 2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Feb 2009 | 363a | Return made up to 15/12/08; full list of members | |
05 Jun 2008 | 288b | Appointment Terminated Director elena fornipopolo | |
05 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
19 Feb 2008 | 363a | Return made up to 15/12/07; full list of members | |
19 Feb 2008 | 288c | Secretary's particulars changed | |
24 Jan 2007 | 363s | Return made up to 15/12/06; full list of members | |
16 Jan 2007 | 288a | New secretary appointed | |
16 Jan 2007 | 288b | Secretary resigned |