MOONSPIDERIRIS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/08/2316 August 2023 Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 2023-08-16

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 2023-01-25

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

22/08/2222 August 2022 Registered office address changed from , 1 Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 2022-08-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 2021-06-29

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMCY PATULOT

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MS REMCY PATULOT

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA OTOOLE

View Document

01/07/201 July 2020 Registered office address changed from , 6 Castle Place, High Wycombe, HP13 6RX, United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 2020-07-01

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 6 CASTLE PLACE HIGH WYCOMBE HP13 6RX UNITED KINGDOM

View Document

09/03/209 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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