- Company Overview for MOONLIGHT FASHION LIMITED (08941647)
- Filing history for MOONLIGHT FASHION LIMITED (08941647)
- People for MOONLIGHT FASHION LIMITED (08941647)
- More for MOONLIGHT FASHION LIMITED (08941647)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | TM01 | Termination of appointment of Feda Mohamad Naeem as a director on 31 October 2016 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
30 Dec 2015 | AD01 | Registered office address changed from 275 Hackney Road Bethnal Green London E2 8NA to 176 Hackney Road London E2 7QL on 30 December 2015 | |
18 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | CH01 | Director's details changed for Mr Feda Mohamad Naeem on 17 July 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 176 Hackney Road Hackney London E2 7QL on 10 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AP01 | Appointment of Mr Mohammad Bashir Omari as a director | |
21 May 2014 | AP01 | Appointment of Mr Feda Mohamad Naeem as a director | |
21 May 2014 | TM01 | Termination of appointment of Mobin Mohammad Naeem as a director | |
17 Mar 2014 | NEWINC | Incorporation |