- Company Overview for JOURNEY TO THE CENTRE OF THE MOON LIMITED (08796904)
- Filing history for JOURNEY TO THE CENTRE OF THE MOON LIMITED (08796904)
- People for JOURNEY TO THE CENTRE OF THE MOON LIMITED (08796904)
- More for JOURNEY TO THE CENTRE OF THE MOON LIMITED (08796904)
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) |
---|---|---|---|
19 Dec 2017 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 19 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Paul James Toogood on 2 October 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Lloyd Stanton on 2 October 2017 | |
19 Dec 2017 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 2 October 2017 | |
19 Dec 2017 | PSC05 | Change of details for 4045 Films Limited as a person with significant control on 2 October 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Dec 2016 | CS01 |
Confirmation statement made on 29 November 2016 with updates
|
|
01 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2016 | AA | Micro company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | TM01 | Termination of appointment of Simon David Pearce as a director on 15 July 2016 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
10 Feb 2016 | AR01 | Annual return made up to 29 November 2015 with full list of shareholders | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Lloyd Stanton on 29 November 2014 | |
26 Feb 2015 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 December 2014 | |
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 February 2014
|
|
09 Dec 2014 | AD01 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 9 December 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Lloyd Stanton as a director |