MODUS LIVE BUSINESS CONSULTING LTD

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Statement of affairs

View Document

26/10/2226 October 2022 Appointment of a voluntary liquidator

View Document

26/10/2226 October 2022 Resolutions

View Document

25/10/2225 October 2022 Registered office address changed from Business & Technology Centre C/O 1-2-1 Taxaccountants Bessemer Drive Stevenage Hertfordhire SG1 2DX England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-10-25

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOMBER

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH BEHNKE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR SHANAWAS BABU / 31/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR STEPHEN CARLETON COOMBER

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BABU / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR RALPH BABU

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/09/175 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED RETAIL2CUSTOMER BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 18/01/17

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O STEVENAGE BUSINESS & TECHNOLOGY CENTRE BTC BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED MODUS LIVE BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 19/09/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/02/168 February 2016 COMPANY NAME CHANGED RETAIL2CUSTOMER BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 08/02/16

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED MODUS PROCESS CONSULTING LTD CERTIFICATE ISSUED ON 17/03/15

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 1-2-1 TAXACCOUNTANTS 2 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 COMPANY NAME CHANGED RETAIL2CUSTOMER BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 16/07/14

View Document

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANAWAS BABU / 04/07/2013

View Document

03/01/143 January 2014 COMPANY NAME CHANGED RETAIL IT BUSINESS CONSULTANCY LTD CERTIFICATE ISSUED ON 03/01/14

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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