Advanced company searchLink opens in new window

MODE INTERNATIONAL LIMITED

Company number 01947316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 17 April 2020
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
23 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 17 April 2018
06 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2017 AD01 Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 May 2017
09 May 2017 600 Appointment of a voluntary liquidator
09 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
09 May 2017 4.20 Statement of affairs with form 4.19
10 Mar 2017 TM01 Termination of appointment of Vikram Kumar as a director on 1 April 2016
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
08 Apr 2016 CH01 Director's details changed for Mr Arun Kumar on 8 April 2016
08 Apr 2016 CH03 Secretary's details changed for Arun Kumar on 8 April 2016
08 Apr 2016 CH01 Director's details changed for Ashok Kumar on 8 April 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012