- Company Overview for MODA ADVENTURES LIMITED (07391937)
- Filing history for MODA ADVENTURES LIMITED (07391937)
- People for MODA ADVENTURES LIMITED (07391937)
- More for MODA ADVENTURES LIMITED (07391937)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2016 | DS01 | Application to strike the company off the register | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
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 | |
02 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | TM01 | Termination of appointment of Daniel Joseph Brennan as a director on 20 July 2014 | |
07 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 28 February 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Jason Daniel Mccue on 1 September 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Desmond Browne of Ladyton as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Desmond Browne of Ladyton as a director | |
27 Sep 2013 | AD01 | Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013 | |
13 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 17 July 2012 | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012 | |
23 Jan 2012 | AP01 | Appointment of Lord Desmond Henry Browne of Ladyton as a director | |
20 Jan 2012 | AP01 | Appointment of Lord Daniel Joseph Brennan of Bibury as a director | |
02 Dec 2011 | AD01 | Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA on 2 December 2011 |