Advanced company searchLink opens in new window

HALFMOON DISTRIBUTION LTD

Company number 07545061

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)