Advanced company searchLink opens in new window

BLUE MOON REAL ESTATES LIMITED

Company number 05836535

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
03 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
27 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
26 Jul 2010 CH03 Secretary's details changed for Ms Grace Margaret Tye on 1 June 2010
26 Jul 2010 CH01 Director's details changed for Ms Grace Margaret Tye on 1 June 2010
17 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
06 Aug 2009 363a Return made up to 05/06/09; full list of members
04 May 2009 AA Accounts made up to 30 June 2008
01 Sep 2008 363a Return made up to 05/06/08; full list of members
18 Aug 2008 288c Director's Change of Particulars / jacqueline hopkins / 24/07/2007 / HouseName/Number was: , now: lily house; Street was: the howe, now: mill lane; Area was: howe road, now: ; Post Town was: watlington, now: henley; Region was: oxfordshire, now: oxon; Post Code was: OX49 5EX, now: RG9 4HB
28 Jul 2008 288c Director and Secretary's Change of Particulars / grace tye / 24/07/2007 / HouseName/Number was: , now: 11; Street was: mallards 4 mill lane, now: rawlinson road; Area was: old marston, now: ; Post Code was: OX3 0PY, now: OX2 6UE
08 Jul 2008 AA Accounts made up to 30 June 2007
08 Jul 2008 287 Registered office changed on 08/07/2008 from 3 sheldon square london W2 6PS
24 Jul 2007 363a Return made up to 05/06/07; full list of members
30 Jan 2007 288a New secretary appointed;new director appointed
30 Jan 2007 288a New director appointed
14 Jul 2006 88(2)R Ad 07/07/06-07/07/06 £ si 99@1.00=99 £ ic 1/100
14 Jul 2006 288b Secretary resigned
14 Jul 2006 288b Director resigned
07 Jul 2006 CERTNM Company name changed vent d'est marine LIMITED\certificate issued on 07/07/06
05 Jun 2006 NEWINC Incorporation