- Company Overview for MOONLIGHT MARIE’S LIMITED (15293958)
- Filing history for MOONLIGHT MARIE’S LIMITED (15293958)
- People for MOONLIGHT MARIE’S LIMITED (15293958)
- More for MOONLIGHT MARIE’S LIMITED (15293958)
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) |
---|---|---|---|
17 May 2024 | CH01 | Director's details changed for Mr Karl Fradgely on 17 May 2024 | |
13 May 2024 | PSC01 | Notification of Karl Fradgley as a person with significant control on 25 April 2024 | |
13 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2024 | |
13 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from 6 Wallace Street Sunderland SR5 1HD England to 22 Eddison Road Washington NE38 8NB on 3 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Maggie Drysdale as a director on 25 April 2024 | |
02 May 2024 | AP01 | Appointment of Mr Karl Fradgely as a director on 25 April 2024 | |
02 May 2024 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2024 | TM01 | Termination of appointment of Philip Wind as a director on 26 March 2024 | |
26 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2024 | AP01 | Appointment of Mrs Maggie Drysdale as a director on 26 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Philip Wind as a person with significant control on 26 March 2024 | |
20 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-20
|