- Company Overview for ASHBELL'S MOONSHINE LIMITED (05677457)
- Filing history for ASHBELL'S MOONSHINE LIMITED (05677457)
- People for ASHBELL'S MOONSHINE LIMITED (05677457)
- More for ASHBELL'S MOONSHINE LIMITED (05677457)
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
|
|
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
|
|
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
|
|
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 |