MOONSILK LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Withdraw the company strike off application

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024 Resolutions

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/08/248 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

02/05/242 May 2024 Termination of appointment of Trevor Mark Sinkinson as a director on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Mr Steven Okpych as a director on 2024-04-26

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

16/06/2016 June 2020 CESSATION OF GILBARCO VEEDER-ROOT LTD AS A PSC

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GGC UK HOLDINGS LTD

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBARCO VEEDER-ROOT LTD

View Document

12/02/2012 February 2020 CESSATION OF TGA INDUSTRIES LIMITED AS A PSC

View Document

30/11/1930 November 2019 ADOPT ARTICLES 21/11/2019

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK SINKINSON / 02/05/2018

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR TREVOR MARK SINKINSON

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM SUITE 31 THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED FRANK TALBOT MCFADEN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 18/12/09 STATEMENT OF CAPITAL GBP 5085610

View Document

22/04/1022 April 2010 SECTION 550 569 561 18/12/2009

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM C/O DANAHER UK INDUSTRIES LTD SUITE 31 THE QUADRANT 99 PARKWAY AVENUE PARKWAY BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 12/12/08

View Document

29/12/0829 December 2008 MEMORANDUM OF ASSOCIATION

View Document

29/12/0829 December 2008 MEMORANDUM OF ASSOCIATION

View Document

29/12/0829 December 2008 NC DEC ALREADY ADJUSTED 16/12/08

View Document

22/12/0822 December 2008 SOLVENCY STATEMENT DATED 12/12/08

View Document

22/12/0822 December 2008 MIN DETAIL AMEND CAPITAL EFF 22/12/08

View Document

22/12/0822 December 2008 STATEMENT BY DIRECTORS

View Document

22/12/0822 December 2008 GBP NC 171201948/1000 12/12/2008

View Document

22/12/0822 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 4, HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD, HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DAVID WILLIAM TUNLEY

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WHITEHEAD

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR FRANK MCFADEN

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED FRANK TALBOT MCFADEN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: C/O DANAHER UK INDUSTRIES LTD UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US

View Document

18/09/0718 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 5 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: HYDREX HOUSE 22-23 GARDEN ROAD RICHMOND SURREY TW9 4NR

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED GILBARCO LIMITED CERTIFICATE ISSUED ON 14/03/02

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: MARCONI COMMERCE SYSTEMS LIMITED CROMPTON CLOSE BASILDON ESSEX SS14 3BA

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

04/01/024 January 2002 COMPANY NAME CHANGED MOONSILK LIMITED CERTIFICATE ISSUED ON 04/01/02

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: 3RD FLOOR 45/47 CORNHILL LONDON EC3V 3PD

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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