- Company Overview for MODE FASHIONS LIMITED (08357777)
- Filing history for MODE FASHIONS LIMITED (08357777)
- People for MODE FASHIONS LIMITED (08357777)
- Insolvency for MODE FASHIONS LIMITED (08357777)
- More for MODE FASHIONS LIMITED (08357777)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2019 | |
30 May 2019 | AD01 | Registered office address changed from Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 | |
10 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2018 | |
02 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
25 Jun 2016 | AD01 | Registered office address changed from 130 Broughton Street Manchester M8 8AN to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 25 June 2016 | |
23 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | TM01 | Termination of appointment of Fahad Bashir as a director on 1 January 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AP01 | Appointment of Mrs Neena Chadda as a director on 1 December 2015 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Fahad Bashir as a director on 1 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Arti Chadda Bhandari as a director on 1 October 2014 | |
07 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
12 Aug 2014 | AP03 | Appointment of Mrs Neena Chadda as a secretary on 1 August 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off |