MOONCREST SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08466161 |
Category | Private Limited Company |
Incorporated | 28 Mar 2013 |
Age | 11 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Resolution
Date: 14 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Feb 2016
Action Date: 08 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-08
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
30 SPRING GARDENS,STOCKPORT,SK7 4AE
Number: | 08410260 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRIC WORKS,SHEFFIELD,S1 2BJ
Number: | 06428241 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11534067 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 10439990 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 SIRDAR ROAD,LONDON,N22 6QS
Number: | 07187633 |
Status: | ACTIVE |
Category: | Private Limited Company |
502 DONCASTER ROAD,BARNSLEY,S70 3PH
Number: | 11458293 |
Status: | ACTIVE |
Category: | Private Limited Company |