- Company Overview for HALFMOON DISTRIBUTION LTD (07545061)
- Filing history for HALFMOON DISTRIBUTION LTD (07545061)
- People for HALFMOON DISTRIBUTION LTD (07545061)
- More for HALFMOON DISTRIBUTION LTD (07545061)
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) |
---|---|---|---|
23 Jan 2015 | AD01 | Registered office address changed from 19 Reckitt Road Chiswick London W4 2BT to Gable House 239 Regents Park Road London N3 3LF on 23 January 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
09 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of James Harris as a director | |
08 Mar 2013 | AP01 | Appointment of Mr Stephen George Crayle Franklin as a director | |
03 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from Weirbank Monkey Island Lane Bray on Thomas Maidenhead Berkshire SL6 2ED on 17 September 2012 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | AP01 | Appointment of Mrs Lindsay Franklin as a director | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 26 August 2011
|
|
29 Sep 2011 | AD01 | Registered office address changed from 93 Lower Richmond Road Putney London SW15 1EU England on 29 September 2011 | |
28 Feb 2011 | NEWINC |
Incorporation
|