MODOMO LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Progress report in a winding up by the court

View Document

05/06/245 June 2024 Progress report in a winding up by the court

View Document

14/08/2314 August 2023 Notice of removal of liquidator by court

View Document

14/08/2314 August 2023 Appointment of a liquidator

View Document

15/04/2315 April 2023 Registered office address changed from 10 Cork Street London W1S 3LW England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-04-15

View Document

22/03/2322 March 2023 Appointment of a liquidator

View Document

16/11/2216 November 2022 Order of court to wind up

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

25/01/2225 January 2022

View Document

12/01/2212 January 2022

View Document

11/01/2211 January 2022 Registered office address changed from 70 Pall Mall London SW1Y 5JG England to 10 Cork Street London W1S 3LW on 2022-01-11

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

10/01/2210 January 2022

View Document

15/07/2115 July 2021 Appointment of Mr Christiaan Paul Dijk as a director on 2021-07-08

View Document

15/07/2115 July 2021 Appointment of Mr Joshua Lewis Levy as a director on 2021-07-08

View Document

12/07/2112 July 2021 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 70 Pall Mall London SW1Y 5JG on 2021-07-12

View Document

24/04/2024 April 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

24/04/2024 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information