Advanced company searchLink opens in new window

THE MOON & PEA LIMITED

Company number 06296914

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 RP05 Registered office address changed to PO Box 4385, 06296914: Companies House Default Address, Cardiff, CF14 8LH on 25 July 2018
18 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 2
11 May 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Dec 2015 AP01 Appointment of Miss Gillian Sharp as a director on 3 December 2015
03 Dec 2015 TM01 Termination of appointment of Sian Griffiths as a director on 3 December 2015
05 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
06 May 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH01 Director's details changed for Miss Sian Griffiths on 10 June 2013
29 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Oct 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
23 Jul 2012 AR01 Annual return made up to 29 June 2011 with full list of shareholders
23 Jul 2012 CH03 Secretary's details changed for Miss Jane Sharp on 1 July 2012
23 Jul 2012 CH01 Director's details changed for Sian Griffiths on 1 July 2012
15 May 2012 AA Total exemption full accounts made up to 30 June 2011
06 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
24 Mar 2011 CH01 Director's details changed for Sian Griffiths on 15 February 2011
11 Mar 2011 AR01 Annual return made up to 29 June 2010 with full list of shareholders