- Company Overview for MODO TRADING LIMITED (07834319)
- Filing history for MODO TRADING LIMITED (07834319)
- People for MODO TRADING LIMITED (07834319)
- More for MODO TRADING LIMITED (07834319)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | TM01 | Termination of appointment of Robert James Orchard as a director on 26 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Robert Orchard as a secretary on 26 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AD01 | Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to 377-399 London Road Camberley Surrey GU15 3HL on 2 September 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AP01 | Appointment of Mr Robert James Orchard as a director on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 47 Heathpark Drive Windlesham Surrey GU20 6JA to Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ on 30 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
16 Aug 2013 | AP03 | Appointment of Mr Robert Orchard as a secretary | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
23 Sep 2012 | AD01 | Registered office address changed from 29 Virginia Court Station Parade Virginia Water Surrey GU25 4AF United Kingdom on 23 September 2012 | |
03 Nov 2011 | NEWINC |
Incorporation
|