- Company Overview for BLUE MOON CLOTHING LIMITED (06348515)
- Filing history for BLUE MOON CLOTHING LIMITED (06348515)
- People for BLUE MOON CLOTHING LIMITED (06348515)
- Charges for BLUE MOON CLOTHING LIMITED (06348515)
- Insolvency for BLUE MOON CLOTHING LIMITED (06348515)
- More for BLUE MOON CLOTHING LIMITED (06348515)
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
|
|
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
|
|
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 |