MOON UNDER WATER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 07/02/257 February 2025 | Appointment of a voluntary liquidator |
| 07/02/257 February 2025 | Registered office address changed from The Gin Trap Inn 6 High Street Ringstead Hunstanton PE36 5JU England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-02-07 |
| 07/02/257 February 2025 | Statement of affairs |
| 07/02/257 February 2025 | Resolutions |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 23/02/2423 February 2024 | Change of details for Moon Under Water (Holdings) Limited as a person with significant control on 2024-02-23 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 16/02/2316 February 2023 | Change of details for Moon Under Water (Holdings) Limited as a person with significant control on 2022-04-22 |
| 16/02/2316 February 2023 | Director's details changed for Mr David Paul Lamyman on 2022-12-31 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/02/2218 February 2022 | Termination of appointment of Jane Lamyman as a director on 2022-02-18 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 04/02/224 February 2022 | Appointment of Mrs Jane Lamyman as a director on 2022-02-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 24/03/2024 March 2020 | CESSATION OF DAVID PAUL LAMYMAN AS A PSC |
| 24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MOON UNDER WATER (HOLDINGS) LIMITED / 12/03/2019 |
| 04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM PLUM PUDDING BRIMPSFIELD GLOUCESTER GL4 8LD ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM PLUMB PUDDING BRIMPSFIELD GLOUCESTER GL4 8LD UNITED KINGDOM |
| 13/06/1913 June 2019 | CURRSHO FROM 31/03/2020 TO 30/06/2019 |
| 12/03/1912 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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