MODBOX SPACES (THE POINT) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-19 |
16/06/2416 June 2024 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-06-16 |
31/05/2431 May 2024 | Statement of affairs |
31/05/2431 May 2024 | Appointment of a voluntary liquidator |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-25 with updates |
20/01/2220 January 2022 | Director's details changed for Mr Philip Patrick Donoghue on 2022-01-20 |
20/01/2220 January 2022 | Director's details changed for Mr Robert James Constant on 2022-01-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
02/06/202 June 2020 | ARTICLES OF ASSOCIATION |
02/06/202 June 2020 | ALTER ARTICLES 17/03/2020 |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116138700005 |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116138700006 |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116138700004 |
25/03/2025 March 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RUTTER |
24/03/2024 March 2020 | CESSATION OF IAN PACKENAS AS A PSC |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN PACKENAS |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116138700002 |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116138700003 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK DONOGHUE / 15/03/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
04/03/194 March 2019 | 05/12/18 STATEMENT OF CAPITAL GBP 140 |
06/02/196 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116138700001 |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR ROBERT JAMES CONSTANT |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR IAN PACKENAS |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR BRIAN RUTTER |
10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MODBOX SPACES (THE POINT) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company