Advanced company searchLink opens in new window

MODELSUPERMARKET.COM LIMITED

Company number 05845267

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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