Advanced company searchLink opens in new window

MODA ALLIANCE LONDON LTD

Company number 07152099

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2017 DS01 Application to strike the company off the register
13 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Jul 2016 TM01 Termination of appointment of Daniel Joseph Brennan as a director on 5 July 2016
11 Jul 2016 TM01 Termination of appointment of Geoffroy T'serstevens as a director on 5 July 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
15 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
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
25 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
07 Jan 2014 AA Accounts for a dormant company made up to 28 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 Terence Mccue 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 9 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
12 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
15 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 15 February 2012
14 Feb 2012 AD01 Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012
06 Jan 2012 AP01 Appointment of Lord Daniel Joseph Brennan of Bibury as a director
06 Jan 2012 AP01 Appointment of Lord Desmond Henry Browne of Ladyton as a director