- Company Overview for MOONPUNK LIMITED (06677382)
- Filing history for MOONPUNK LIMITED (06677382)
- People for MOONPUNK LIMITED (06677382)
- More for MOONPUNK LIMITED (06677382)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2019 | AA | Total exemption full accounts made up to 17 November 2018 | |
20 Nov 2018 | AA01 | Previous accounting period extended from 31 August 2018 to 17 November 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Dec 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
21 Aug 2015 | AD01 | Registered office address changed from 65 Brushfield St London E1 6AA to 255 London Road Black Notley Braintree Essex CM77 8QQ on 21 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Victoria Bianca Briggs as a director on 30 May 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Scott Collier as a secretary on 30 May 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
24 Apr 2013 | CH01 | Director's details changed for Miss Victoria Bianca Collier on 23 April 2013 | |
23 Apr 2013 | CH01 | Director's details changed for Mr Mark George Briggs on 23 April 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 23 Golding Way Glemsford Sudbury Suffolk CO10 7UT United Kingdom on 6 September 2012 |