Advanced company searchLink opens in new window

MOONBOUND LTD

Company number 07973818

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
05 May 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 May 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Apr 2016 AD01 Registered office address changed from C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to 5 Blackburn Road Turton Bolton BL7 0BA on 28 April 2016
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
25 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
07 Mar 2014 AD01 Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom on 7 March 2014
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
04 May 2012 AP01 Appointment of Mr Richard Thomas Cort as a director
05 Mar 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
05 Mar 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 March 2012
02 Mar 2012 NEWINC Incorporation