Advanced company searchLink opens in new window

JOURNEY TO THE CENTRE OF THE MOON LIMITED

Company number 08796904

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2021 DS01 Application to strike the company off the register
20 Oct 2021 TM01 Termination of appointment of Lloyd Stanton as a director on 19 October 2021
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 AA Unaudited abridged accounts made up to 31 October 2019
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
18 Nov 2019 PSC05 Change of details for 4045 Films Limited as a person with significant control on 12 August 2019
04 Sep 2019 CH01 Director's details changed for Mr Paul James Toogood on 12 August 2019
04 Sep 2019 CH01 Director's details changed for Mr Lloyd Stanton on 12 August 2019
29 Aug 2019 CH04 Secretary's details changed for C&a Company Secretarial Services Limited on 12 August 2019
14 Aug 2019 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2018 AA Unaudited abridged accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 29/11/2017
05 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 29/11/2016
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 7,050.12
19 Dec 2017 CS01 29/11/17 Statement of Capital gbp 7050.12
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 05/03/2018.