MOONSHINE BARS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ASHTON GILL / 21/02/2022
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-08-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-07-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-01 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2021-02-07 update accounts_next_due_date 2019-12-30 => 2021-03-30
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-01-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE
2020-08-09 update company_status Active - Proposal to Strike off => Active
2020-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 31/01/2020
2020-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 31/01/2020
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-08-07 update accounts_next_due_date 2019-03-20 => 2019-12-30
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-05-21 update statutory_documents FIRST GAZETTE
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-01-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD GILL
2018-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ASHTON GILL
2018-01-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-03-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 21/12/2016
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-11 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-17 update statutory_documents 14/07/15 FULL LIST
2015-03-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-03-21 update statutory_documents SAIL ADDRESS CREATED
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 1 HARWOOD TERRACE LONDON UNITED KINGDOM SW6 2AF
2014-09-07 insert address 1 HARWOOD TERRACE LONDON SW6 2AF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-06 update statutory_documents 14/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2014-12-31
2014-05-07 update account_ref_month 7 => 3
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-29 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014
2013-09-06 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-09-06 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-08-07 update statutory_documents 14/07/13 FULL LIST
2013-07-01 delete address 1 CHETWYND HOUSE HAMPTON COURT ROAD EAST MOLESEY KT8 9BS
2013-07-01 insert address 1 HARWOOD TERRACE LONDON UNITED KINGDOM SW6 2AF
2013-07-01 update registered_address
2013-06-24 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-24 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-23 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 03/06/2013
2013-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ASHTON GILL / 03/06/2013
2013-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 1 CHETWYND HOUSE HAMPTON COURT ROAD EAST MOLESEY KT8 9BS
2013-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ASHTON GILL / 03/06/2013
2012-12-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-23 update statutory_documents FIRST GAZETTE
2012-10-16 update statutory_documents 14/07/12 FULL LIST
2012-03-23 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 14/07/11 FULL LIST
2011-10-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-10-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-17 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 6002
2011-10-17 update statutory_documents SUB-DIVISION 31/03/10
2011-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-26 update statutory_documents FIRST GAZETTE
2010-08-04 update statutory_documents 14/07/10 FULL LIST
2009-10-19 update statutory_documents COMPANY NAME CHANGED TAYBRIDGE BARS LIMITED CERTIFICATE ISSUED ON 19/10/09
2009-10-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILL / 14/07/2009
2009-08-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILL / 14/07/2009
2009-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILL / 14/07/2009
2009-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION