Advanced company searchLink opens in new window

MODO TRADING LIMITED

Company number 07834319

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted