- Company Overview for THE MODS COLLECTIONS LIMITED (08287508)
- Filing history for THE MODS COLLECTIONS LIMITED (08287508)
- People for THE MODS COLLECTIONS LIMITED (08287508)
- More for THE MODS COLLECTIONS LIMITED (08287508)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2014 | TM01 | Termination of appointment of Aparna Nagpal as a director on 11 June 2014 | |
04 Sep 2014 | AP01 | Appointment of Mrs Gurjot Kaur Johar as a director on 11 August 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 28 February 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Mrs Aparna Nagpal on 10 November 2012 | |
11 May 2013 | AD01 | Registered office address changed from 98 Lynmouth Crescent Furzton Milton Keynes Buckinghamshire MK4 1HD United Kingdom on 11 May 2013 | |
09 Nov 2012 | NEWINC |
Incorporation
|