MOONEMERALD LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
14/05/2514 May 2025 | Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-14 |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
02/12/242 December 2024 | Micro company accounts made up to 2024-04-05 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | Registered office address changed from 61 Ladysmith Road Grimsby DN32 9EG United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-06 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-04-05 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
15/09/2315 September 2023 | Confirmation statement made on 2020-12-18 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Micro company accounts made up to 2021-04-05 |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 7 PALM COURT HADFIELD DERBYSHIRE SK13 2DB |
24/06/2024 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/04/203 April 2020 | CESSATION OF DECLAN PEARCE AS A PSC |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN TEJARES |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DECLAN PEARCE |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR WARREN TEJARES |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 50 BIRNAM ROAD WALLASEY CH44 9AY UNITED KINGDOM |
19/12/1919 December 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