Established in 2004, Moon Star (UK) Ltd are based in Mitcham. Currently we aren't aware of the number of employees at the the business. The current directors of the company are Aziz, Akbar, Daulatzai, Nasrullah, Areb, Naqeebullah, Iqbal, Parvez.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZIZ, Akbar | 01 August 2005 | - | 1 |
DAULATZAI, Nasrullah | 01 February 2011 | - | 1 |
AREB, Naqeebullah | 01 January 2006 | 01 February 2006 | 1 |
IQBAL, Parvez | 09 September 2004 | 01 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 28 May 2019 | |
MR04 - N/A | 28 May 2019 | |
PSC01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 July 2018 | |
CS01 - N/A | 17 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2018 | |
AA - Annual Accounts | 22 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 July 2017 | |
CS01 - N/A | 11 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 27 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2016 | |
AAMD - Amended Accounts | 12 August 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 16 July 2015 | |
CERTNM - Change of name certificate | 23 October 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 08 October 2007 | |
287 - Change in situation or address of Registered Office | 08 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
363a - Annual Return | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
CERTNM - Change of name certificate | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
225 - Change of Accounting Reference Date | 18 January 2006 | |
363s - Annual Return | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
NEWINC - New incorporation documents | 03 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 August 2006 | Fully Satisfied |
N/A |