Advanced company searchLink opens in new window

MOONCREST SERVICES LIMITED

Company number 08466161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 AP01 Appointment of Mr Luke Allen Pfister as a director on 24 January 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 AD01 Registered office address changed from 41 Baker Street Weybridge KT13 8AE England to 1 Village Green Road Crayford Dartford DA1 4JX on 14 March 2018
14 Mar 2018 PSC01 Notification of Luke Allen Pfister as a person with significant control on 24 January 2018
14 Mar 2018 TM01 Termination of appointment of Shabnam Shah as a director on 24 January 2018
14 Mar 2018 PSC07 Cessation of Shabnam Shah as a person with significant control on 24 January 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
14 Dec 2017 TM01 Termination of appointment of Jason Sam Oakley as a director on 9 February 2017
01 Jun 2017 AD01 Registered office address changed from 4B Baker Street Weybridge Surrey KT13 8AU England to 41 Baker Street Weybridge KT13 8AE on 1 June 2017
24 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 AD01 Registered office address changed from Unit 5 Weybridge Business Centre 66 York Road Weybridge Surrey KT13 9DY England to 4B Baker Street Weybridge Surrey KT13 8AU on 13 October 2016
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 100
09 Feb 2016 AP01 Appointment of Mr Jason Sam Oakley as a director on 9 February 2016
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AD01 Registered office address changed from Unit 12 Weybridge Business Centre 66 York Road Weybridge KT13 9DY to Unit 5 Weybridge Business Centre 66 York Road Weybridge Surrey KT13 9DY on 22 July 2015
13 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 Apr 2015 CH01 Director's details changed for Miss Shabnam Shah on 13 April 2015
25 Mar 2015 AD01 Registered office address changed from 4B Baker Street Weybridge Surrey KT13 8AU to Unit 12 Weybridge Business Centre 66 York Road Weybridge KT13 9DY on 25 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014