MORAL STAR LTD

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.08839646
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 6 days

SUMMARY

MORAL STAR LTD is an dissolved private limited company with number 08839646. It was incorporated 10 years, 3 months, 18 days ago, on 10 January 2014 and it was dissolved 2 years, 10 months, 6 days ago, on 22 June 2021. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jianhai Xi

Change date: 2018-12-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2018-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J&C Business (Uk) Co., Limited

Termination date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Old address: Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 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: 08 Feb 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-08

Officer name: J&C Business (Uk) Co., Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: Rm101, Maple House 118 High Street Purley London England CR8 2AD

Change date: 2016-12-13

Old address: Suite 1353 Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 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: 10 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

113 HOLLOWAY ROAD LTD

113 HOLLOWAY ROAD,LONDON,N7 8LT

Number:10566345
Status:ACTIVE
Category:Private Limited Company

EARL MAISON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11657639
Status:ACTIVE
Category:Private Limited Company

SCOTFARMS LIMITED

6 BON ACCORD SQUARE,,AB11 6XU

Number:SC190852
Status:ACTIVE
Category:Private Limited Company

STAMFORD INDUSTRIES LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11565104
Status:ACTIVE
Category:Private Limited Company

T EDSON & SONS LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:00538776
Status:ACTIVE
Category:Private Limited Company

TASTY FAST FOODS LIMITED

36 HIGH STREET,NORTH EAST LINCOLNSHIRE,DN35 8JN

Number:04418224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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