- Company Overview for MODE DESIGN SCREEN PRINT LIMITED (05229553)
- Filing history for MODE DESIGN SCREEN PRINT LIMITED (05229553)
- People for MODE DESIGN SCREEN PRINT LIMITED (05229553)
- Insolvency for MODE DESIGN SCREEN PRINT LIMITED (05229553)
- More for MODE DESIGN SCREEN PRINT LIMITED (05229553)
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) |
---|---|---|---|
22 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2023 | AD01 | Registered office address changed from Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023 | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2023 | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2022 | |
17 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
15 Jun 2020 | LIQ02 | Statement of affairs | |
30 May 2020 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | AD01 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE on 22 April 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
26 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Nov 2017 | PSC07 | Cessation of Terence Harrington as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC01 | Notification of Owen Robert Saunders as a person with significant control on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Terence Harrington as a director on 9 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Owen Robert Saunders as a director on 9 November 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|