- Company Overview for MOD FURNISHINGS UK LTD (08939156)
- Filing history for MOD FURNISHINGS UK LTD (08939156)
- People for MOD FURNISHINGS UK LTD (08939156)
- More for MOD FURNISHINGS UK LTD (08939156)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 June 2014
|
|
03 Sep 2014 | TM01 | Termination of appointment of Sandeep Sareen as a director on 23 June 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Rajeeva Ramasamy as a director on 23 June 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Muhammad Mushtaq Danial on 23 June 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 11 Peaketon Avenue Ilford IG4 5PG England on 10 July 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Sandeep Sareen as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Rajeeva Ramasamy as a director | |
14 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-14
|