BLUE MOON PROPERTY LIMITED

12 Church Square, Leighton Buzzard, LU7 1AE, Bedfordshire, United Kingdom
StatusDISSOLVED
Company No.11147799
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution02 Jul 2024
Years3 days

SUMMARY

BLUE MOON PROPERTY LIMITED is an dissolved private limited company with number 11147799. It was incorporated 6 years, 5 months, 24 days ago, on 12 January 2018 and it was dissolved 3 days ago, on 02 July 2024. The company address is 12 Church Square, Leighton Buzzard, LU7 1AE, Bedfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111477990002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Ms Rebecca Jane Yetis

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Martin Matthews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

Old address: 81 Stoke Road Leighton Buzzard LU7 2SP England

New address: 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-13

Psc name: Mr Martin Matthews

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 93 High Road Cotton End Bedford MK45 3AX United Kingdom

New address: 81 Stoke Road Leighton Buzzard LU7 2SP

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Ms Rebecca Yetis

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-13

Psc name: Ms Rebecca Yetis

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Mr Martin Matthews

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111477990001

Charge creation date: 2018-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111477990002

Charge creation date: 2018-04-13

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL FOOD(LIVERPOOL) LTD

1-3 ST. MARYS ROAD,LIVERPOOL,L19 2NJ

Number:11411043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DYNE ROAD LIMITED

THE ZINC BUILDING VENTURA PARK,CARTERTON,OX18 1AD

Number:07774694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVENT TECH SOLUTIONS LIMITED

7 OATHALL AVENUE,HAYWARDS HEATH,RH16 3ES

Number:11165540
Status:ACTIVE
Category:Private Limited Company

NAVALMAR (UK) LIMITED

BEULAH HALL 2 BEULAH ROAD,LONDON,SW19 3SB

Number:02537210
Status:ACTIVE
Category:Private Limited Company

NORFOLK SALES LIMITED

7A CORN EXCHANGE,SWAFFHAM,PE37 7AB

Number:11459530
Status:ACTIVE
Category:Private Limited Company

OXFORD SOUND MIXING LIMITED

SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE,HARROW,HA1 1LJ

Number:09812197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source