Advanced company searchLink opens in new window

MOON VALLEY ENTERPRISES LIMITED

Company number 07031019

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
12 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 390,187.5
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 390,187.5
02 Sep 2014 AA Micro company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 390,187.5
08 Dec 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 390,187.5
09 Jan 2013 AP01 Appointment of Mr David John Job as a director
04 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Mr Toby Rufus Coppel on 1 December 2010
03 Aug 2012 AD01 Registered office address changed from C/O Prism the Gift Fund 20 Gloucester Place London W1U 8HA England on 3 August 2012
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 190,187.5
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AP01 Appointment of Dr Walid Yousef Abed Rabboh as a director
20 Dec 2011 AD01 Registered office address changed from C/O the Prism the Gift Fund 20 Seymour Mews London W1H 6BQ on 20 December 2011
07 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 SH02 Sub-division of shares on 1 February 2011
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 80,187.50
09 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2011 SH02 Sub-division of shares on 25 January 2011