- Company Overview for MODA SOLUTIONS LTD (06820627)
- Filing history for MODA SOLUTIONS LTD (06820627)
- People for MODA SOLUTIONS LTD (06820627)
- More for MODA SOLUTIONS LTD (06820627)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2017 | DS01 | Application to strike the company off the register | |
23 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
02 Feb 2017 | AA01 | Previous accounting period extended from 24 February 2016 to 24 August 2016 | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
26 Nov 2015 | AA01 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Feb 2015 | AD01 | Registered office address changed from 3Rd Floor 5 Stanhope Gate London W1K 1AH to Fourth Floor 158 Buckingham Palace Road London SW1W 9TR on 2 February 2015 | |
26 Nov 2014 | AA01 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Geoffroy T'serstevens as a director on 17 November 2014 | |
02 May 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Desmond Browne of Ladyton as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Charles Mitchell as a director | |
27 Sep 2013 | AD01 | Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Takavesi Wakolo as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Jacqueline Wakolo as a director |