Advanced company searchLink opens in new window

MOONPUNK LIMITED

Company number 06677382

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
07 Jun 2019 AA Total exemption full accounts made up to 17 November 2018
20 Nov 2018 AA01 Previous accounting period extended from 31 August 2018 to 17 November 2018
28 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
06 Dec 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
21 Aug 2015 AD01 Registered office address changed from 65 Brushfield St London E1 6AA to 255 London Road Black Notley Braintree Essex CM77 8QQ on 21 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2014 TM01 Termination of appointment of Victoria Bianca Briggs as a director on 30 May 2014
30 Sep 2014 TM02 Termination of appointment of Scott Collier as a secretary on 30 May 2014
24 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
24 Apr 2013 CH01 Director's details changed for Miss Victoria Bianca Collier on 23 April 2013
23 Apr 2013 CH01 Director's details changed for Mr Mark George Briggs on 23 April 2013
05 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Sep 2012 AD01 Registered office address changed from 23 Golding Way Glemsford Sudbury Suffolk CO10 7UT United Kingdom on 6 September 2012