MODUS FURNITURE PROJECTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Satisfaction of charge 117933660002 in full

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

21/12/2321 December 2023 Satisfaction of charge 117933660003 in full

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Graham John Sweetinburgh as a director on 2021-09-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/10/208 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117933660001

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117933660003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARMAN / 27/01/2020

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117933660002

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117933660001

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA ADAMS

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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