MOONFRUIT LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-04-15 View Report
Officers. Officer name: Adam Howard Hurst. Termination date: 2023-03-17. 2023-03-20 View Report
Officers. Appointment date: 2023-03-17. Officer name: Robert Kenneth Hall. 2023-03-20 View Report
Officers. Officer name: Claire Miles. Termination date: 2022-12-31. 2023-01-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-04 View Report
Resolution. Description: Resolutions. 2022-10-04 View Report
Mortgage. Charge number: 072986680003. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Resolution. Description: Resolutions. 2022-03-23 View Report
Accounts. Accounts type dormant. 2021-09-03 View Report
Officers. Officer name: Christian Henry Wells. Termination date: 2021-08-01. 2021-08-03 View Report
Officers. Appointment date: 2021-08-01. Officer name: Paul William Manwaring. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Officers. Officer name: Mr Adam Howard Hurst. Appointment date: 2021-01-18. 2021-01-18 View Report
Officers. Termination date: 2021-01-18. Officer name: Michael Robert Arthur Ainslie. 2021-01-18 View Report
Accounts. Accounts type dormant. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Officers. Officer name: Oliver Edward James Wilson. Termination date: 2020-02-24. 2020-03-02 View Report
Officers. Appointment date: 2020-02-24. Officer name: Mr Michael Robert Arthur Ainslie. 2020-03-02 View Report
Officers. Termination date: 2019-12-06. Officer name: David William Henry Sharman. 2019-12-09 View Report
Officers. Termination date: 2019-10-10. Officer name: Malcolm Laurence Green. 2019-10-10 View Report
Officers. Appointment date: 2019-10-08. Officer name: Mrs Claire Miles. 2019-10-10 View Report
Accounts. Accounts type dormant. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Officers. Officer name: Richard John Hanscott. Termination date: 2019-03-04. 2019-03-06 View Report
Officers. Officer name: Mr David William Henry Sharman. Appointment date: 2019-03-04. 2019-03-06 View Report
Accounts. Accounts type dormant. 2018-08-23 View Report
Officers. Termination date: 2018-07-31. Officer name: Robert Kenneth Hall. 2018-08-02 View Report
Officers. Officer name: Mr Malcolm Laurence Green. Appointment date: 2018-07-06. 2018-07-20 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Resolution. Description: Resolutions. 2018-05-15 View Report
Mortgage. Charge number: 072986680003. Charge creation date: 2018-05-02. 2018-05-08 View Report
Mortgage. Charge number: 072986680002. 2018-05-02 View Report
Mortgage. Charge number: 072986680001. 2018-05-02 View Report
Officers. Officer name: Mr Oliver Edward James Wilson. Appointment date: 2018-02-27. 2018-03-01 View Report
Accounts. Accounts type dormant. 2017-11-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Yell Limited. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Address. Old address: One Reading Central Forbury Road Reading RG1 3YL. Change date: 2017-02-23. New address: 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL. 2017-02-23 View Report
Resolution. Description: Resolutions. 2016-09-28 View Report
Mortgage. Charge number: 072986680002. Charge creation date: 2016-09-07. 2016-09-09 View Report
Mortgage. Charge number: 072986680001. 2016-09-08 View Report
Accounts. Accounts type dormant. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-07-15 View Report
Officers. Termination date: 2016-05-31. Officer name: Paul Russo. 2016-06-23 View Report
Officers. Officer name: Robert Kenneth Hall. Appointment date: 2016-06-01. 2016-06-23 View Report
Officers. Officer name: Mr Richard John Hanscott. Appointment date: 2016-06-01. 2016-06-23 View Report
Accounts. Accounts type dormant. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report