DEFAULT MODE LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

08/06/248 June 2024 Application to strike the company off the register

View Document

20/06/2320 June 2023 Change of details for Mr Paul Ryall Goode as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/06/2319 June 2023 Director's details changed for Mr Paul Ryall Goode on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Paul Ryall Goode on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr Paul Ryall Goode as a person with significant control on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information