- Company Overview for MODELSUPERMARKET.COM LIMITED (05845267)
- Filing history for MODELSUPERMARKET.COM LIMITED (05845267)
- People for MODELSUPERMARKET.COM LIMITED (05845267)
- More for MODELSUPERMARKET.COM LIMITED (05845267)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2020 | DS01 | Application to strike the company off the register | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD02 | Register inspection address has been changed from C/O Modelsupermarket.Com Ltd Po Box Po Box7670 Asher House Asher Lane Business Park Ripley Derbyshire DE5 4BA England | |
01 Jul 2014 | AD04 | Register(s) moved to registered office address | |
28 Apr 2014 | AP03 | Appointment of Ms Louise Chamberlain as a secretary | |
28 Apr 2014 | TM02 | Termination of appointment of Steven Emmott as a secretary | |
28 Apr 2014 | TM01 | Termination of appointment of Geoffrey Smith as a director | |
28 Apr 2014 | AD01 | Registered office address changed from 44B Newlands Road Riddings Alfreton Derbyshire DE55 4EQ on 28 April 2014 | |
16 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders |