MOONCREST SERVICES LIMITED

1 Village Green Road 1 Village Green Road, Dartford, DA1 4JX, United Kingdom
StatusDISSOLVED
Company No.08466161
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 15 days

SUMMARY

MOONCREST SERVICES LIMITED is an dissolved private limited company with number 08466161. It was incorporated 11 years, 2 months, 3 days ago, on 28 March 2013 and it was dissolved 4 years, 10 months, 15 days ago, on 16 July 2019. The company address is 1 Village Green Road 1 Village Green Road, Dartford, DA1 4JX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Allen Pfister

Appointment date: 2018-01-24

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: 41 Baker Street Weybridge KT13 8AE England

New address: 1 Village Green Road Crayford Dartford DA1 4JX

Change date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Allen Pfister

Notification date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabnam Shah

Termination date: 2018-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shabnam Shah

Cessation date: 2018-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Sam Oakley

Termination date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 4B Baker Street Weybridge Surrey KT13 8AU England

Change date: 2017-06-01

New address: 41 Baker Street Weybridge KT13 8AE

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: 4B Baker Street Weybridge Surrey KT13 8AU

Change date: 2016-10-13

Old address: Unit 5 Weybridge Business Centre 66 York Road Weybridge Surrey KT13 9DY England

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Sam Oakley

Appointment date: 2016-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-22

New address: Unit 5 Weybridge Business Centre 66 York Road Weybridge Surrey KT13 9DY

Old address: Unit 12 Weybridge Business Centre 66 York Road Weybridge KT13 9DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Miss Shabnam Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

New address: Unit 12 Weybridge Business Centre 66 York Road Weybridge KT13 9DY

Change date: 2015-03-25

Old address: 4B Baker Street Weybridge Surrey KT13 8AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lotus wealth management LIMITED\certificate issued on 10/04/13

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAT TRACK LTD

30 SPRING GARDENS,STOCKPORT,SK7 4AE

Number:08410260
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE NOW LIMITED

ELECTRIC WORKS,SHEFFIELD,S1 2BJ

Number:06428241
Status:ACTIVE
Category:Private Limited Company

PROMOWIZARD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11534067
Status:ACTIVE
Category:Private Limited Company

SDMV EUROPE LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:10439990
Status:ACTIVE
Category:Private Limited Company

SIRDAR ROAD LIMITED

87 SIRDAR ROAD,LONDON,N22 6QS

Number:07187633
Status:ACTIVE
Category:Private Limited Company

SWORD POINT LTD

502 DONCASTER ROAD,BARNSLEY,S70 3PH

Number:11458293
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