Advanced company searchLink opens in new window

MODA SOLUTIONS LTD

Company number 06820627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
23 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
02 Feb 2017 AA01 Previous accounting period extended from 24 February 2016 to 24 August 2016
25 Nov 2016 AA01 Previous accounting period shortened from 25 February 2016 to 24 February 2016
25 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
22 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2.5
26 Nov 2015 AA01 Previous accounting period shortened from 26 February 2015 to 25 February 2015
17 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2.5
02 Feb 2015 AD01 Registered office address changed from 3Rd Floor 5 Stanhope Gate London W1K 1AH to Fourth Floor 158 Buckingham Palace Road London SW1W 9TR on 2 February 2015
26 Nov 2014 AA01 Previous accounting period shortened from 27 February 2014 to 26 February 2014
19 Nov 2014 TM01 Termination of appointment of Geoffroy T'serstevens as a director on 17 November 2014
02 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2.5
26 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
27 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 27 February 2013
04 Nov 2013 TM01 Termination of appointment of Desmond Browne of Ladyton as a director
27 Sep 2013 TM01 Termination of appointment of Charles Mitchell as a director
27 Sep 2013 AD01 Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013
06 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
17 Jan 2013 AD01 Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013
10 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Sep 2012 TM01 Termination of appointment of Takavesi Wakolo as a director
25 Sep 2012 TM01 Termination of appointment of Jacqueline Wakolo as a director