Advanced company searchLink opens in new window

MOON TRIP LIMITED

Company number 05846117

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
08 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
08 Jul 2016 AD01 Registered office address changed from 8 Theed Street London SE1 8st England to 6 Darling Road London SE4 1YQ on 8 July 2016
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AD01 Registered office address changed from 30 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX to 8 Theed Street London SE1 8st on 25 September 2015
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Mr Michael Charles Lesslie on 11 May 2012
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Sep 2011 TM01 Termination of appointment of Jennifer Lesslie as a director
15 Sep 2011 AP01 Appointment of Mr Michael Charles Lesslie as a director
15 Sep 2011 AP01 Appointment of Mr James Edward Lesslie as a director
15 Sep 2011 CERTNM Company name changed badix properties LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
07 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
16 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Jennifer Margaret Lesslie on 13 June 2010
26 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009