CRESCENT MOON CONSULTING LIMITED

The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW, England
StatusDISSOLVED
Company No.07134066
CategoryPrivate Limited Company
Incorporated22 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months

SUMMARY

CRESCENT MOON CONSULTING LIMITED is an dissolved private limited company with number 07134066. It was incorporated 14 years, 4 months, 22 days ago, on 22 January 2010 and it was dissolved 3 years, 8 months ago, on 13 October 2020. The company address is The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mr Jason Willis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Old address: , the Long Lodge 265-269 Kingston Road, London, SW19 3FW

Change date: 2015-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Willis

Change date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Old address: , C/O Tax-Link, Chartered Accountants, 139 Kingston Road, Wimbledon, London, SW19 1LT

Change date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mr Jason Willis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Jason Willis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Mr Jason Willis

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Willis

Change date: 2010-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-09

Old address: , 139 Kingston Road, Wimbledon, SW19 1LT

Documents

View document PDF

Gazette notice compulsary

Date: 24 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Bushby

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Old address: , 13 Station Approach, Ashford, Middlesex, TW15 2GH, United Kingdom

Change date: 2010-08-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Bushby

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Bushby

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Bushby

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Willis

Documents

View document PDF

Incorporation company

Date: 22 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS AIM HIGH COMMUNITY EVENTS LIMITED

UNIT 3 AND 4 PEN YR ORSEDD,LLANGEFNI,LL77 7AW

Number:09495808
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAKER'S YARD FREEHOLD LTD

NUMBER 10,LONDON,EC1R 5HL

Number:08273747
Status:ACTIVE
Category:Private Limited Company

ECOSPIN LTD

SUITE 2 ROSEHILL,LEICESTER,LE8 4DY

Number:07014641
Status:ACTIVE
Category:Private Limited Company

ELOHIM EVENT PLANNERS LIMITED

59 QUILTER CLOSE,LUTON,LU3 2LL

Number:09755639
Status:ACTIVE
Category:Private Limited Company

REAL TIME CONTENT LIMITED

BUILDING 5 TRIDENT PLACE HATFIELD BUSINESS PARK,HATFIELD,AL10 9UJ

Number:08655038
Status:ACTIVE
Category:Private Limited Company

RUBY STARS ENTERTAINMENTS LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:09957748
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