MOANNA LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Registered office address changed to PO Box 4385, 11939947: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-05

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE VAN WAEYENBERGHE / 11/04/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MS ANN DE LANGE / 11/04/2019

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119399470004

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119399470005

View Document

13/08/1913 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 119399470002

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119399470003

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119399470002

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119399470001

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MS ANN DE LANGE / 16/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE VAN WAEYENBERGHE / 16/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE VAN WAEYENBERGHE / 16/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN DE LANGE / 16/04/2019

View Document

16/04/1916 April 2019 Registered office address changed from , 4th Floor, 64 North Row, London, W1K 7DA, United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2019-04-16

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 4TH FLOOR, 64 NORTH ROW LONDON W1K 7DA UNITED KINGDOM

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company