Active
Company Information for MOONSHINE BARS (CITY) LIMITED
1 HARWOOD TERRACE, LONDON, SW6 2AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MOONSHINE BARS (CITY) LIMITED | |
Legal Registered Office | |
1 HARWOOD TERRACE LONDON SW6 2AF Other companies in SW6 | |
Company Number | 07551044 | |
---|---|---|
Company ID Number | 07551044 | |
Date formed | 2011-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB130520175 |
Last Datalog update: | 2025-04-05 08:15:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ASHTON GILL |
||
ROBERT EDWARD GILL |
||
THOMAS ASHTON GILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUNICH CRICKET CLUB LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
MOONSHINE BARS LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
MOONSHINE BARS LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
PUZZLE PUB COMPANY LIMITED | Director | 2004-09-01 | CURRENT | 1994-12-19 | Dissolved 2016-10-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 1 Harwood Terrace London SW6 2AF | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert Edward Gill on 2020-01-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075510440001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Thomas Ashton Gill on 2015-05-31 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 580000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES | |
AD02 | Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 580000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert Edward Gill on 2016-12-21 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 580000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG | |
AD02 | Register inspection address changed to 26 Red Lion Square London WC1R 4AG | |
LATEST SOC | 21/03/15 STATEMENT OF CAPITAL;GBP 580000 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 580000 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 290100 | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 50100 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-03-31 | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-03 | |
ANNOTATION | Clarification | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 580000 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ASHTON GILL / 03/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ASHTON GILL / 03/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 03/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM, 1 CHETWYND HOUSE, THE GREEN, HAMPTON COURT, KT8 9BS, UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOONSHINE BARS (CITY) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOONSHINE BARS (CITY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |