MOONLIGHT BY SELENE LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Termination of appointment of Rose Satchwell as a director on 2024-03-21 |
18/02/2418 February 2024 | Notification of Grace Huang Daga as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Change of details for Grace Huang Daga as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Cessation of Rose Satchwell as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Appointment of Grace Huang Daga as a director on 2024-02-05 |
18/02/2418 February 2024 | Termination of appointment of Rose Satchwell as a director on 2024-02-18 |
18/02/2418 February 2024 | Appointment of Mrs Rose Satchwell as a director on 2024-02-18 |
15/12/2315 December 2023 | Notification of Rose Satchwell as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Termination of appointment of Nuala Thornton as a director on 2023-12-15 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
15/12/2315 December 2023 | Appointment of Mrs Rose Satchwell as a director on 2023-12-15 |
15/12/2315 December 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 162 to 168 Regent St London London W1B 5TF on 2023-12-15 |
15/12/2315 December 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-12-15 |
12/12/2312 December 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-12-11 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-11 with updates |
12/12/2312 December 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-12-12 |
12/12/2312 December 2023 | Accounts for a dormant company made up to 2023-11-30 |
12/12/2312 December 2023 | Notification of Nuala Thornton as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-11-01 |
12/12/2312 December 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/11/2310 November 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-11-10 |
01/11/221 November 2022 | Incorporation |
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