MOONSTANDER LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-04-05

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-11-30 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2023-02-20

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-09 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Registered office address changed from 16 Mill Lane, Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-11-17

View Document

23/12/2123 December 2021 Cessation of Angélica Sardinha as a person with significant control on 2021-11-17

View Document

22/12/2122 December 2021 Termination of appointment of Angélica Sardinha as a director on 2021-11-17

View Document

21/12/2121 December 2021 Notification of Mirasol Clarete as a person with significant control on 2021-11-17

View Document

21/12/2121 December 2021 Appointment of Ms Mirasol Clarete as a director on 2021-11-17

View Document

14/12/2114 December 2021 Registered office address changed from 136a Boston Avenue Southend-on-Sea SS2 6JE England to 87 Narrowleaf Drive Ringwood BH24 3FR on 2021-12-14

View Document

10/11/2110 November 2021 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