Advanced company searchLink opens in new window

MODE FASHIONS LIMITED

Company number 08357777

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
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
  • GBP 100
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
  • GBP 100
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off