About

Registered Number: 10543116
Date of Incorporation: 30/12/2016 (7 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ,

 

Moonlight Acquisitions Ltd was registered on 30 December 2016. This business has no directors listed at Companies House. We don't currently know the number of employees at Moonlight Acquisitions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
SH19 - Statement of capital 23 October 2019
RESOLUTIONS - N/A 09 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2019
CAP-SS - N/A 09 October 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 10 June 2019
PSC05 - N/A 10 June 2019
AA - Annual Accounts 14 September 2018
AA01 - Change of accounting reference date 08 September 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 18 May 2018
RESOLUTIONS - N/A 19 March 2018
MA - Memorandum and Articles 19 March 2018
SH01 - Return of Allotment of shares 13 February 2018
PSC05 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
SH01 - Return of Allotment of shares 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 18 May 2017
CS01 - N/A 18 May 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 01 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2017
SH08 - Notice of name or other designation of class of shares 20 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
NEWINC - New incorporation documents 30 December 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.