MODO SEARCH LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Application to strike the company off the register |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-06-30 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
07/07/247 July 2024 | Termination of appointment of Barry Robert Marshall as a director on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Registered office address changed from 33 Gutter Lane London EC2V 8AS England to 7/7a Geerings Business Centre Chart Road Ashford Kent TN23 1EP on 2024-06-03 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
25/02/2225 February 2022 | Cessation of Steven John Lane as a person with significant control on 2022-02-01 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
25/02/2225 February 2022 | Notification of Aj Lane (Holdings) Limited as a person with significant control on 2022-02-01 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/11/2029 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 29/11/2020 |
29/11/2029 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT MARSHALL / 29/11/2020 |
16/11/2016 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ELAINE NORRIS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
24/01/2024 January 2020 | CURREXT FROM 28/02/2020 TO 30/06/2020 |
24/01/2024 January 2020 | DIRECTOR APPOINTED MS ELAINE NORRIS |
16/10/1916 October 2019 | COMPANY NAME CHANGED AJ LANE LIMITED CERTIFICATE ISSUED ON 16/10/19 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD CM23 3BT UNITED KINGDOM |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR BARRY ROBERT MARSHALL |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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