MODERNELITE LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a members' voluntary winding up

View Document

09/12/239 December 2023 Appointment of a voluntary liquidator

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

07/12/237 December 2023 Declaration of solvency

View Document

15/11/2315 November 2023 Notification of Ion Trading Ireland Limited as a person with significant control on 2016-04-06

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/10/2331 October 2023 Satisfaction of charge 043282940004 in full

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/11/2215 November 2022 Notification of Andrea Pignataro as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Cessation of Ion Investment Group Limited as a person with significant control on 2022-11-15

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Ashley Graham Woods as a secretary on 2021-06-30

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 26 FLOOR 30 ST MARY AXE LONDON EC3A 8EP

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043282940005

View Document

19/08/1519 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 043282940004

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARAM HOARE

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043282940003

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043282940002

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY ARAM HOARE

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043282940004

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043282940005

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH GREHAN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR CONOR GERARD CLINCH

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAM HOARE / 22/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ARAM HOARE / 22/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA CECCOLINI

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR KEITH WILLIAM GREHAN

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043282940002

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043282940003

View Document

28/05/1328 May 2013 ALTER ARTICLES 21/05/2013

View Document

07/01/137 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ROBERT NEIL FREEMAN

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 CHANGE PERSON AS DIRECTOR

View Document

31/03/1031 March 2010 CHANGE PERSON AS SECRETARY

View Document

09/01/109 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATE, DIRECTOR ALBERTO OTTOLENGHI LOGGED FORM

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ALBERTO OTTOLENGHI

View Document

21/12/0821 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0613 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: CLEARY COURT 21-23 SAINT SWITHINS LANE LONDON EC4N 8AD

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/12/01

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: VICTORIA PLAZA 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SB

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/0128 December 2001 £ NC 1000/999 18/12/01

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 EUR NC 0/213334 14/12

View Document

19/12/0119 December 2001 NC INC ALREADY ADJUSTED 14/12/01

View Document

19/12/0119 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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