MOONSTONE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 06664403 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 1 day |
SUMMARY
MOONSTONE PROPERTIES LIMITED is an dissolved private limited company with number 06664403. It was incorporated 15 years, 9 months, 27 days ago, on 05 August 2008 and it was dissolved 4 years, 2 months, 1 day ago, on 31 March 2020. The company address is 33 Grosvenor Road, Ilford, IG1 1LD, England.
Company Fillings
Gazette filings brought up to date
Date: 24 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
New address: 33 Grosvenor Road Ilford IG1 1LD
Old address: Side of 553 High Road Ilford Essex IG1 1TZ
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type dormant
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type dormant
Date: 21 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Riffat Begum
Change date: 2014-04-16
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: 272 Victoria Dock Road Custom House London E16 3BY
Change date: 2014-04-25
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Riffat Begum
Documents
Gazette filings brought up to date
Date: 19 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pardeep Mittal
Documents
Accounts with accounts type dormant
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-04
Old address: 272 Custom House Victoria Dock Road London E16 3BY United Kingdom
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pardeep Mittal
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Sharma
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurjit Aulak
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Sharma
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Old address: Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS United Kingdom
Change date: 2011-08-11
Documents
Termination secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jaswant Dhooper
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaswant Dhooper
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Sharma
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Gurjit singh aulak
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joga atwal
Documents
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr. Joga singh atwal
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary a r first secretary LIMITED
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr. Jaswant dhooper
Documents
Some Companies
COMBINED TRADING IMPORT LIMITED
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW
Number: | 08081187 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRIC BLEW CONTRACTORS LIMITED
12 CARNOUSTIE COURT,HAYWARDS HEATH,RH16 3TF
Number: | 09070951 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 REAR GARDEN FLAT ELMDALE ROAD,BRISTOL,BS8 1SH
Number: | 10820129 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARMAR-MISTRY ENTERPRISES LIMITED
56 NAGS HEAD LANE,BRENTWOOD,CM14 5NL
Number: | 10725656 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 25 THE EXCHANGE,WOKING,GU22 7PH
Number: | 10230685 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 10-14 CEDAR WAY INDUSTRIAL ESTATE,LONDON,N1C 4PD
Number: | 03795013 |
Status: | ACTIVE |
Category: | Private Limited Company |