JOURNEY TO THE CENTRE OF THE MOON LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

20/10/2120 October 2021 Termination of appointment of Lloyd Stanton as a director on 2021-10-19

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2019-10-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TOOGOOD / 12/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD STANTON / 12/08/2019

View Document

29/08/1929 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2017

View Document

05/03/185 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2016

View Document

15/02/1815 February 2018 21/04/16 STATEMENT OF CAPITAL GBP 7050.12

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TOOGOOD / 02/10/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / 4045 FILMS LIMITED / 02/10/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD STANTON / 02/10/2017

View Document

19/12/1719 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 02/10/2017

View Document

19/12/1719 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 7050.12

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARCE

View Document

20/05/1620 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 6950.12

View Document

10/03/1610 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 6950.12

View Document

03/03/163 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 6950.12

View Document

10/02/1610 February 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

14/01/1614 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 4564.40

View Document

03/11/153 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 2381.00

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 12/12/2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD STANTON / 29/11/2014

View Document

26/02/1526 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/01/1522 January 2015 17/02/14 STATEMENT OF CAPITAL GBP 595.25

View Document

22/12/1422 December 2014 15/02/14 STATEMENT OF CAPITAL GBP 261.91

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM SARGEANT HOUSE 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 DIRECTOR APPOINTED MR LLOYD STANTON

View Document

10/03/1410 March 2014 CURRSHO FROM 30/11/2014 TO 31/10/2014

View Document

07/02/147 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/147 February 2014 SUB-DIVISION 31/01/14

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company