THE MODIST HOLDCO LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-22

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/04/1927 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED LISA BRIDGETT

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED JEEHAN DAHMAN BALFAQAIH

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED SIMONA DI VIETRI

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED ALESSANDRO CICCHETTI

View Document

10/04/1910 April 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED EDWARD SABBAGH

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 CORPORATE DIRECTOR APPOINTED CHALHOUB GROUP LIMITED

View Document

13/06/1813 June 2018 ADOPT ARTICLES 29/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MONSERRAT SUAREZ PADRENY / 29/05/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MONSERRAT SUAREZ PADRENY

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED ANNA LESLEY SWEETING

View Document

08/05/188 May 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

30/04/1830 April 2018 SUB-DIVISION 26/03/18

View Document

24/04/1824 April 2018 ADOPT ARTICLES 26/03/2018

View Document

11/04/1811 April 2018 28/03/18 STATEMENT OF CAPITAL USD 300

View Document

11/04/1811 April 2018 26/03/18 STATEMENT OF CAPITAL USD 270

View Document

11/04/1811 April 2018 04/12/17 STATEMENT OF CAPITAL USD 250

View Document

27/02/1827 February 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

24/11/1724 November 2017 ADOPT ARTICLES 12/11/2017

View Document

24/11/1724 November 2017 SUB-DIVISION 12/11/17

View Document

24/11/1724 November 2017 SUB DIVISION 12/11/2017

View Document

07/11/177 November 2017 15/10/17 STATEMENT OF CAPITAL USD 100

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

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