Advanced company searchLink opens in new window

MODA MEDIA LIMITED

Company number 06064600

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)
21 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
21 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
21 Feb 2014 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
17 Feb 2014 LIQ MISC OC Court order insolvency:court order to remove liquidator
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jun 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
11 Apr 2013 AD01 Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
25 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 LIQ MISC OC Court order insolvency:c/o - replacement of liquidator
23 Jan 2012 AD01 Registered office address changed from Suite 2 1St Hook Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 23 January 2012
17 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
31 Aug 2011 4.68 Liquidators' statement of receipts and payments to 7 July 2011
16 Jul 2010 4.20 Statement of affairs with form 4.19
16 Jul 2010 600 Appointment of a voluntary liquidator
16 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jun 2010 AD01 Registered office address changed from Fifth Floor White House 111 New Street Birmingham West Midlands B2 4EU on 15 June 2010
22 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 24/01/09; full list of members