- Company Overview for MODUS ENTERTAINMENT LIMITED (08714291)
- Filing history for MODUS ENTERTAINMENT LIMITED (08714291)
- People for MODUS ENTERTAINMENT LIMITED (08714291)
- More for MODUS ENTERTAINMENT LIMITED (08714291)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 October 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
27 Sep 2016 | AA | Micro company accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2015 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH03 | Secretary's details changed for Mr Keith Evans on 1 August 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Matthew Faulk as a director on 3 October 2013 | |
03 Feb 2015 | AP01 | Appointment of Mr Mark Edmond Hasler Skeet as a director on 3 October 2013 | |
03 Feb 2015 | AP01 | Appointment of The Honourable Timothy Leland Buxton as a director on 3 October 2013 | |
03 Feb 2015 | AP01 | Appointment of Mr Alan Francis Whiting as a director on 3 October 2013 | |
03 Feb 2015 | AP01 | Appointment of Mr Neil Zeiger as a director on 3 October 2013 | |
03 Feb 2015 | AP01 | Appointment of Mr James Cabourne as a director on 3 October 2013 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Keith Evans on 1 August 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from 28 Devonshire Place Mews London W1G 6DA United Kingdom to 88 Baker Street London W1U 6TQ on 3 February 2015 | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|