Advanced company searchLink opens in new window

ASHBELL'S MOONSHINE LIMITED

Company number 05677457

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2011 AD01 Registered office address changed from 3rd Floor Lynton House, 7-12 Tavistock Square London WC1H 9LT on 9 December 2011
20 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 3
20 Jan 2011 CH01 Director's details changed for Ashbell Mcelveen on 20 January 2011
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 3
13 Aug 2010 AP01 Appointment of Sara Dunn as a director
15 Jun 2010 AP01 Appointment of Ashbell Mcelveen as a director
24 May 2010 TM01 Termination of appointment of Ashbell Mc Elveen as a director
09 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
08 Mar 2010 AP01 Appointment of Michael Frydman as a director
08 Mar 2010 CH01 Director's details changed for Mr Asbell Mcelveen on 8 February 2010
23 Feb 2010 AA Accounts for a dormant company made up to 31 January 2009
23 Mar 2009 363a Return made up to 17/01/09; full list of members
22 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2009 288b Appointment Terminated Secretary simpart secretarial services LIMITED
19 Jan 2009 288a Director appointed mr asbell mcelveen
19 Jan 2009 288b Appointment Terminated Director simpart directors LIMITED
06 Jan 2009 288c Secretary's Change of Particulars / simpart secretarial services LIMITED / 15/12/2008 / HouseName/Number was: , now: lynton house; Street was: 45-51 whitfield street, now: 7-12 tavistock square; Post Code was: W1T 4HB, now: WC1H 9LT
01 Dec 2008 287 Registered office changed on 01/12/2008 from 45-51 whitfield street london W1T 4HB
04 Feb 2008 AA Accounts made up to 31 January 2008
21 Jan 2008 363a Return made up to 17/01/08; full list of members
21 Jan 2008 288c Secretary's particulars changed
08 Nov 2007 AA Accounts made up to 31 January 2007