MODEX TRADING LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
22/10/2122 October 2021 | Application to strike the company off the register |
07/07/217 July 2021 | Cessation of Mentor Associates Limited as a person with significant control on 2021-07-07 |
07/07/217 July 2021 | Notification of Rajiv Dash as a person with significant control on 2021-07-07 |
22/06/2122 June 2021 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 42 Brook Street Office: 3.08 London W1K 5DB on 2021-06-22 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/09/1818 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/09/1719 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DIANE SANGER |
22/12/1622 December 2016 | DIRECTOR APPOINTED LALLY TYLER CORDAY |
19/10/1619 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/10/152 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/11/1410 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
17/10/1217 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
08/02/128 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR APPOINTED DIANE PATRICIA SANGER |
07/02/127 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ISMAIL GOKMEN |
28/07/1128 July 2011 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM ADAM HOUSE 14 NEW BURLINGTON STREET LONDON W1S 3BQ |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER BLOM |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR ISMAIL HAKKI GOKMEN |
20/01/1120 January 2011 | 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