DEFAULT MODE LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
08/06/248 June 2024 | Application to strike the company off the register |
20/06/2320 June 2023 | Change of details for Mr Paul Ryall Goode as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
19/06/2319 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/06/2319 June 2023 | Director's details changed for Mr Paul Ryall Goode on 2023-06-19 |
19/06/2319 June 2023 | Director's details changed for Mr Paul Ryall Goode on 2023-06-19 |
19/06/2319 June 2023 | Change of details for Mr Paul Ryall Goode as a person with significant control on 2023-06-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/202 March 2020 | 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