Advanced company searchLink opens in new window

MOONDANCE MARINE LIMITED

Company number 04013984

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
05 Nov 2013 AP01 Appointment of Ms Ismay Susan Breare as a director on 12 August 2013
17 Sep 2013 TM01 Termination of appointment of Robert Roddick Ackrill Breare as a director on 12 July 2013
17 Sep 2013 AD01 Registered office address changed from C/O Snoozebox Ltd Abbey House Wellington Way Weybridge Surrey KT13 0TT United Kingdom on 17 September 2013
16 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 12/08/2013
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2012 CH01 Director's details changed for Mr Robert Roddick Ackrill Breare on 31 January 2012
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AD01 Registered office address changed from C/O Talisman Management & Investment Ltd Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ United Kingdom on 30 January 2012
11 Oct 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2,000
21 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
24 May 2010 AR01 Annual return made up to 14 June 2009 with full list of shareholders
24 May 2010 AD01 Registered office address changed from C/O Merchant Inns Place Carnarvon Arms Winchester Road Burghclere Berkshire RG20 9LE on 24 May 2010
24 May 2010 CH03 Secretary's details changed for Miss Shelley Ann Cook on 19 December 2009
27 Aug 2009 AA Accounts made up to 30 June 2009
07 Aug 2008 AA Total exemption small company accounts made up to 30 June 2008
22 Jul 2008 288b Appointment Terminated Director antonios mavrogiannis
22 Jul 2008 288b Appointment Terminated Secretary fides secretaries LIMITED
22 Jul 2008 288a Secretary appointed shelley cook
22 Jul 2008 288a Director appointed robert breare
22 Jul 2008 287 Registered office changed on 22/07/2008 from enterprise house 113-115 george lane london E18 1AB