Advanced company searchLink opens in new window

MODALSPACE LIMITED

Company number 06346610

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
12 Oct 2017 PSC04 Change of details for Mr Gregg Charles Razell as a person with significant control on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Gregg Charles Razzell on 11 October 2017
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
09 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2016 CH01 Director's details changed for Mr Gregg Charles Razzell on 24 October 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
05 Aug 2016 CH01 Director's details changed for Mr Gregg Charles Razzell on 29 July 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
11 Aug 2015 CH01 Director's details changed for Mr Gregg Charles Razzell on 10 August 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
26 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2012
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AD01 Registered office address changed from , C/O Langdon West Williams, 24 High Street, Banstead, Surrey, SM7 2LJ, England on 17 September 2012
17 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012