Download leads from Nexok and grow your business. Find out more

Full Moon Holdco 7 Limited

Documents

Total Documents73
Total Pages906

Filing History

13 January 2021Termination of appointment of Peter Darren Gowers as a director on 31 December 2020
13 January 2021Appointment of Mr Craig Bonnar as a director on 31 December 2020
18 December 2020Registration of charge 096571870006, created on 18 December 2020
4 December 2020Registration of charge 096571870005, created on 1 December 2020
2 September 2020Full accounts made up to 31 December 2019
5 August 2020Confirmation statement made on 25 June 2020 with no updates
29 September 2019Termination of appointment of Paul Victor Harvey as a director on 16 September 2019
8 July 2019Confirmation statement made on 25 June 2019 with no updates
5 July 2019Registration of charge 096571870004, created on 5 July 2019
9 May 2019Full accounts made up to 31 December 2018
18 September 2018Full accounts made up to 31 December 2017
27 June 2018Confirmation statement made on 25 June 2018 with no updates
7 July 2017Notification of Full Moon Holdco 6 Limited as a person with significant control on 7 July 2017
7 July 2017Confirmation statement made on 25 June 2017 with updates
7 July 2017Notification of Full Moon Holdco 6 Limited as a person with significant control on 6 April 2016
7 July 2017Confirmation statement made on 25 June 2017 with updates
4 May 2017Registration of charge 096571870003, created on 28 April 2017
4 May 2017Registration of charge 096571870003, created on 28 April 2017
19 April 2017Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016
19 April 2017Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016
18 April 2017Full accounts made up to 31 December 2016
18 April 2017Full accounts made up to 31 December 2016
20 July 2016Full accounts made up to 31 December 2015
20 July 2016Full accounts made up to 31 December 2015
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 399,430,743
27 June 2016Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 399,430,743
27 June 2016Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016
24 June 2016Appointment of Miss Katherine Anna Ashford Waugh as a secretary on 24 June 2016
24 June 2016Appointment of Miss Katherine Anna Ashford Waugh as a secretary on 24 June 2016
24 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on 24 June 2016
24 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on 24 June 2016
1 June 2016Satisfaction of charge 096571870001 in full
1 June 2016Satisfaction of charge 096571870001 in full
11 May 2016Registration of charge 096571870002, created on 10 May 2016
11 May 2016Registration of charge 096571870002, created on 10 May 2016
26 November 2015Director's details changed for Mr Paul Victor Harvey on 26 November 2015
26 November 2015Director's details changed for Mr Paul Victor Harvey on 26 November 2015
20 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 399,430,743.00
20 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 399,430,743.00
15 October 2015Memorandum and Articles of Association
15 October 2015Memorandum and Articles of Association
25 September 2015Registration of charge 096571870001, created on 24 September 2015
25 September 2015Registration of charge 096571870001, created on 24 September 2015
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents approved.the companies directors approved documents. Accession deed, facilities agreement, parent, an intercreditor and override deed, security deed of accession, a novation agreement. Other company business. 07/09/2015
24 September 2015Resolutions
  • RES13 ‐ Documents approved.the companies directors approved documents. Accession deed, facilities agreement, parent, an intercreditor and override deed, security deed of accession, a novation agreement. Other company business. 07/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
17 September 2015Termination of appointment of a G Secretarial Limited as a director on 3 September 2015
17 September 2015Termination of appointment of Inhoco Formations Limited as a director on 3 September 2015
17 September 2015Termination of appointment of Inhoco Formations Limited as a director on 3 September 2015
17 September 2015Appointment of Joanna Boydell as a secretary on 3 September 2015
17 September 2015Appointment of Mr Paul Victor Harvey as a director on 3 September 2015
17 September 2015Appointment of Mrs Joanna Boydell as a director on 3 September 2015
17 September 2015Termination of appointment of Inhoco Formations Limited as a director on 3 September 2015
17 September 2015Termination of appointment of Roger Hart as a director on 3 September 2015
17 September 2015Termination of appointment of Roger Hart as a director on 3 September 2015
17 September 2015Appointment of Mr Paul Victor Harvey as a director on 3 September 2015
17 September 2015Appointment of Mr Paul Victor Harvey as a director on 3 September 2015
17 September 2015Appointment of Mrs Joanna Boydell as a director on 3 September 2015
17 September 2015Termination of appointment of a G Secretarial Limited as a director on 3 September 2015
17 September 2015Appointment of Mrs Joanna Boydell as a director on 3 September 2015
17 September 2015Appointment of Joanna Boydell as a secretary on 3 September 2015
17 September 2015Appointment of Mr Peter Darren Gowers as a director on 3 September 2015
17 September 2015Termination of appointment of Roger Hart as a director on 3 September 2015
17 September 2015Appointment of Joanna Boydell as a secretary on 3 September 2015
17 September 2015Appointment of Mr Peter Darren Gowers as a director on 3 September 2015
17 September 2015Termination of appointment of a G Secretarial Limited as a director on 3 September 2015
17 September 2015Appointment of Mr Peter Darren Gowers as a director on 3 September 2015
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015
4 September 2015Company name changed aghoco 1327 LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
4 September 2015Company name changed aghoco 1327 LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing