MODALSPACE LIMITED

Curzon House 2nd Floor Curzon House 2nd Floor, Banstead, SM7 2LJ, Surrey
StatusDISSOLVED
Company No.06346610
CategoryPrivate Limited Company
Incorporated17 Aug 2007
Age16 years, 9 months
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 27 days

SUMMARY

MODALSPACE LIMITED is an dissolved private limited company with number 06346610. It was incorporated 16 years, 9 months ago, on 17 August 2007 and it was dissolved 4 years, 11 months, 27 days ago, on 21 May 2019. The company address is Curzon House 2nd Floor Curzon House 2nd Floor, Banstead, SM7 2LJ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Mr Gregg Charles Razell

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Charles Razzell

Change date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mr Gregg Charles Razzell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr Gregg Charles Razzell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Charles Razzell

Change date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Oct 2012

Action Date: 17 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-08-17

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2012

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: , C/O Langdon West Williams, 24 High Street, Banstead, Surrey, SM7 2LJ, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2011

Action Date: 10 Apr 2011

Category: Address

Type: AD01

Old address: , C/O Langdon West Williams Plc, Curzon House High Street, Banstead, Surrey, SM7 2LJ, England

Change date: 2011-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2011

Action Date: 10 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-10

Old address: , 7 Longacre Place, Beddington Gardens, Carshalton, Surrey, SM5 3HN, England

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Razzell

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Gregg Charles Razzell

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: , 12 Burns Court, Park Hill Road, Wallington, Surrey, SM6 0SF

Change date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Razzell

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 29/12/2008 from, 12 burns court park hill road, wallington, surrey, SM6 0SF

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gregg razzell / 28/12/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from, 286 northborough road, london, SW16 4TT

Documents

View document PDF

Incorporation company

Date: 17 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE NUTRITION LIMITED

4 RUSCOMBE GARDENS,SLOUGH,SL3 9BG

Number:03093195
Status:ACTIVE
Category:Private Limited Company

ALTEBRIDGE LTD

11 BROMPTON PLACE,LONDON,SW3 1QE

Number:11876838
Status:ACTIVE
Category:Private Limited Company

GLOBAL TELECOM INTER-PAYMENT ALLIANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11462610
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HJ ABSEILING LTD

150 HUTTON ROAD,SHENFIELD,CM15 8NL

Number:10090274
Status:ACTIVE
Category:Private Limited Company

LONG BARN WINCHESTER LTD.

THE OLD SHEEP FAIR,ALRESFORD,SO24 9EJ

Number:06034168
Status:ACTIVE
Category:Private Limited Company
Number:SC160976
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source