-
FULL MOON (MAYFAIR) LIMITED - 22 Woodstock Street, London, W1C 2AR, United Kingdom
Company Information
- Company registration number
- 07976962
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22 Woodstock Street
- London
- W1C 2AR
- United Kingdom 22 Woodstock Street, London, W1C 2AR, United Kingdom UK
Management
- Managing Directors
- BIN ABDUL RAHIM, Rezal
- ONG, Eng Leong
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-06
- Dissolved on
- 2021-09-07
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Hrh Hrh Crown Prince Ismail Ibrahim
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2013-03-06
- Annual Return
- Due Date: 2022-01-29
- Last Date: 2021-01-15
-
FULL MOON (MAYFAIR) LIMITED Company Description
- FULL MOON (MAYFAIR) LIMITED is a ltd registered in United Kingdom with the Company reg no 07976962. Its current trading status is "closed". It was registered 2012-03-06. It has declared SIC or NACE codes as "41100". It has 2 directors The latest annual return was filed up to 2013-03-06.It can be contacted at 22 Woodstock Street .
Get FULL MOON (MAYFAIR) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Full Moon (Mayfair) Limited - 22 Woodstock Street, London, W1C 2AR, United Kingdom
Did you know? kompany provides original and official company documents for FULL MOON (MAYFAIR) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-06-14) - DS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
change-account-reference-date-company-previous-shortened (2021-02-23) - AA01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-08-07) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-07-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-27) - AD01
-
confirmation-statement-with-no-updates (2020-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
-
gazette-filings-brought-up-to-date (2019-03-30) - DISS40
-
confirmation-statement-with-updates (2019-03-27) - CS01
-
gazette-notice-compulsory (2019-03-05) - GAZ1
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-03-05) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-01) - PSC09
-
confirmation-statement-with-updates (2018-03-01) - CS01
-
gazette-filings-brought-up-to-date (2018-03-07) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
-
gazette-notice-compulsory (2018-03-06) - GAZ1
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-13) - AA
-
gazette-filings-brought-up-to-date (2017-03-15) - DISS40
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-11) - MR04
-
appoint-person-director-company-with-name-date (2015-12-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
termination-director-company-with-name-termination-date (2015-12-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-12) - AP01
-
termination-director-company-with-name-termination-date (2014-11-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
mortgage-satisfy-charge-full (2014-01-16) - MR04
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-03-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-22) - AR01
-
termination-director-company-with-name (2013-07-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
termination-director-company-with-name (2013-11-14) - TM01
-
appoint-person-director-company-with-name (2013-11-26) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-12-05) - AD01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-05-10) - AP01
-
legacy (2012-05-03) - MG01
-
capital-allotment-shares (2012-04-04) - SH01
-
incorporation-company (2012-03-06) - NEWINC