GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Copper Room . Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on Friday 19th March 2021
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 18th March 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 14th December 201850.00 GBP
filed on: 25th, March 2019
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 25th, March 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 14th December 2018
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th December 2018
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 14th December 2018
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th December 2018
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th March 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, July 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 18th March 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 18th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 10th November 2011 from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN United Kingdom
filed on: 10th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th March 2011 with full list of members
filed on: 13th, June 2011
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed covermoon LTDcertificate issued on 27/01/11
filed on: 27th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 6th January 2011
|
change of name |
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of increasing authorised share capital
filed on: 11th, November 2010
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th November 2010.
filed on: 11th, November 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, November 2010
|
resolution |
Free Download
(24 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Monday 8th November 2010
filed on: 11th, November 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st April 2010.
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2010.
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd March 2010
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 22nd March 2010 from 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2010
|
incorporation |
Free Download
(22 pages)
|