- Company Overview for MODULAR ONE ESTATE LTD (10237492)
- Filing history for MODULAR ONE ESTATE LTD (10237492)
- People for MODULAR ONE ESTATE LTD (10237492)
- More for MODULAR ONE ESTATE LTD (10237492)
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) |
---|---|---|---|
08 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
08 Mar 2019 | PSC01 | Notification of Davis Strams as a person with significant control on 8 March 2017 | |
04 Jun 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | AD01 | Registered office address changed from 40 Beacon Point 12 Dowells Street London SE10 9DX United Kingdom to 6 Charles Street Flat 7 London W1J 5DG on 19 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Marcis Martinsons on 12 December 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Vilnis Strams as a director on 16 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
21 Dec 2016 | AP01 | Appointment of Marcis Martinsons as a director on 11 November 2016 | |
17 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-17
|