Advanced company searchLink opens in new window

MODA ADVENTURES LIMITED

Company number 07391937

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2016 DS01 Application to strike the company off the register
15 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
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
25 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
02 Oct 2014 TM01 Termination of appointment of Daniel Joseph Brennan as a director on 20 July 2014
07 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
07 Jan 2014 AA01 Previous accounting period shortened from 30 September 2013 to 28 February 2013
04 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
04 Nov 2013 CH01 Director's details changed for Mr Jason Daniel Mccue on 1 September 2013
04 Nov 2013 TM01 Termination of appointment of Desmond Browne of Ladyton as a director
04 Nov 2013 TM01 Termination of appointment of Desmond Browne of Ladyton as a director
27 Sep 2013 AD01 Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013
13 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Jan 2013 AD01 Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013
05 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 17 July 2012
18 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Feb 2012 AD01 Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012
23 Jan 2012 AP01 Appointment of Lord Desmond Henry Browne of Ladyton as a director
20 Jan 2012 AP01 Appointment of Lord Daniel Joseph Brennan of Bibury as a director
02 Dec 2011 AD01 Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA on 2 December 2011