MOONLIGHT BY SELENE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Termination of appointment of Rose Satchwell as a director on 2024-03-21

View Document

18/02/2418 February 2024 Notification of Grace Huang Daga as a person with significant control on 2024-02-18

View Document

18/02/2418 February 2024 Change of details for Grace Huang Daga as a person with significant control on 2024-02-18

View Document

18/02/2418 February 2024 Cessation of Rose Satchwell as a person with significant control on 2024-02-18

View Document

18/02/2418 February 2024 Appointment of Grace Huang Daga as a director on 2024-02-05

View Document

18/02/2418 February 2024 Termination of appointment of Rose Satchwell as a director on 2024-02-18

View Document

18/02/2418 February 2024 Appointment of Mrs Rose Satchwell as a director on 2024-02-18

View Document

15/12/2315 December 2023 Notification of Rose Satchwell as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Nuala Thornton as a director on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Appointment of Mrs Rose Satchwell as a director on 2023-12-15

View Document

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

View Document

15/12/2315 December 2023 Cessation of Nuala Thornton as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-12-15

View Document

12/12/2312 December 2023 Appointment of Mrs Nuala Thornton as a director on 2023-12-11

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

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

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

12/12/2312 December 2023 Notification of Nuala Thornton as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of Peter Valaitis as a person with significant control on 2023-11-01

View Document

12/12/2312 December 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

01/11/221 November 2022 Incorporation

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