Advanced company searchLink opens in new window

BLUE MOON CLOTHING LIMITED

Company number 06348515

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)
05 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2012 AD01 Registered office address changed from 2nd Floor Tower House Skillion Business Centre Hawley Road London N18 3SB England on 11 October 2012
01 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2012 4.20 Statement of affairs with form 4.19
01 Oct 2012 600 Appointment of a voluntary liquidator
01 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-25
30 Aug 2012 AD01 Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG on 30 August 2012
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
04 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Mar 2011 TM02 Termination of appointment of Kamlesh Patel as a secretary
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
24 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Donato Di Bellonia on 20 August 2010
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Oct 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
21 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Oct 2008 225 Accounting reference date extended from 31/08/2008 to 30/09/2008
16 Oct 2008 363a Return made up to 21/08/08; full list of members
23 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2008 288b Secretary resigned
29 Jan 2008 288a New secretary appointed
21 Aug 2007 NEWINC Incorporation