MODUS FURNITURE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
13/03/2413 March 2024 | Satisfaction of charge 117933660002 in full |
05/02/245 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
21/12/2321 December 2023 | Satisfaction of charge 117933660003 in full |
20/07/2320 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/02/229 February 2022 | Previous accounting period shortened from 2022-01-31 to 2021-10-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
24/11/2124 November 2021 | Termination of appointment of Graham John Sweetinburgh as a director on 2021-09-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
08/10/208 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117933660001 |
18/09/2018 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON |
20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117933660003 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARMAN / 27/01/2020 |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117933660002 |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117933660001 |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LINDA ADAMS |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MODUS FURNITURE PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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