MODUMOS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-26 |
03/07/243 July 2024 | Liquidators' statement of receipts and payments to 2024-04-26 |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Statement of affairs |
09/05/239 May 2023 | Registered office address changed from 121 South Western Crescent Poole BH14 8RZ England to Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX on 2023-05-09 |
09/05/239 May 2023 | Resolutions |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-24 with updates |
13/10/2213 October 2022 | Change of details for Mr Peter Thomas Bowdler as a person with significant control on 2022-09-24 |
13/10/2213 October 2022 | Director's details changed for Mr Peter Thomas Bowdler on 2022-09-24 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 3 KINGFISHER DRIVE UPTON POOLE BH16 5FG ENGLAND |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
16/10/1916 October 2019 | CESSATION OF NIGEL DAVID TURNER AS A PSC |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 3 KINGFISHER DRIVE UPTON POOLE BH16 5FG ENGLAND |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS BOWDLER / 16/10/2019 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 7 CHEYNE GARDENS BOURNEMOUTH BH4 8AS UNITED KINGDOM |
25/02/1925 February 2019 | COMPANY NAME CHANGED GO MODULAR LIMITED CERTIFICATE ISSUED ON 25/02/19 |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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