- Company Overview for MODENA LONDON LIMITED (05773528)
- Filing history for MODENA LONDON LIMITED (05773528)
- People for MODENA LONDON LIMITED (05773528)
- More for MODENA LONDON LIMITED (05773528)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | AP01 | Appointment of Mr Sohail Mohammed as a director on 6 February 2012 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | AD01 | Registered office address changed from 121 Bath Road Slough Berkshire SL1 2NT United Kingdom on 4 August 2011 | |
12 May 2011 | TM01 | Termination of appointment of Mehmood Nazir as a director | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Mar 2011 | AR01 |
Annual return made up to 1 January 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
02 Mar 2011 | TM01 | Termination of appointment of Valli Delawala as a director | |
05 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
04 Oct 2010 | AD01 | Registered office address changed from 121 Bath Road Slough Berkshire SL1 3UW United Kingdom on 4 October 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from 121 Bath Road Slough Berkshire SL1 3UW United Kingdom on 4 October 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from Balfour House 394-398 High Road Ilford Essex IG1 1TL on 4 October 2010 | |
04 Oct 2010 | AP01 | Appointment of Mr Mehmood Kahn Nazir as a director | |
04 Oct 2010 | AP01 | Appointment of Mr Valli Mohmed Delawala as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Ashraf Shaikh as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Salauddin Ahmed as a director |