- Company Overview for FULL MOON HOLDCO 6 LIMITED (05893977)
- Filing history for FULL MOON HOLDCO 6 LIMITED (05893977)
- People for FULL MOON HOLDCO 6 LIMITED (05893977)
- Charges for FULL MOON HOLDCO 6 LIMITED (05893977)
- More for FULL MOON HOLDCO 6 LIMITED (05893977)
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) |
---|---|---|---|
02 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
29 Sep 2019 | TM01 | Termination of appointment of Paul Victor Harvey as a director on 16 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
05 Jul 2019 | MR01 | Registration of charge 058939770008, created on 5 July 2019 | |
09 May 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Full Moon Holdco 5 Limited as a person with significant control on 6 April 2016 | |
04 May 2017 | MR01 | Registration of charge 058939770007, created on 28 April 2017 | |
19 Apr 2017 | CH03 | Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016 | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016 | |
24 Jun 2016 | AP03 | Appointment of Miss Katherine Anna Ashford Waugh as a secretary on 24 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on 24 June 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 058939770005 in full | |
11 May 2016 | MR01 | Registration of charge 058939770006, created on 10 May 2016 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Paul Victor Harvey on 26 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|