- Company Overview for RED MOON CAPITAL LIMITED (08968680)
- Filing history for RED MOON CAPITAL LIMITED (08968680)
- People for RED MOON CAPITAL LIMITED (08968680)
- Insolvency for RED MOON CAPITAL LIMITED (08968680)
- More for RED MOON CAPITAL LIMITED (08968680)
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) |
---|---|---|---|
26 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
06 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
27 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
21 Aug 2021 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 21 August 2021 | |
21 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2021 | LIQ01 | Declaration of solvency | |
20 Aug 2021 | AD02 | Register inspection address has been changed to 109 Gloucester Place London W1U 6JW | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2019 | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2019 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 109 Gloucester Place London W1U 6JW on 18 September 2019 | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2019 | CH01 | Director's details changed for Mr Tareq Hawasli on 1 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 8 August 2019 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 |