MODLIA LIMITED
Status | DISSOLVED |
Company No. | 07232658 |
Category | Private Limited Company |
Incorporated | 22 Apr 2010 |
Age | 14 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 11 days |
SUMMARY
MODLIA LIMITED is an dissolved private limited company with number 07232658. It was incorporated 14 years, 1 month, 13 days ago, on 22 April 2010 and it was dissolved 2 years, 3 months, 11 days ago, on 22 February 2022. The company address is 16 Blackfriars Street, Manchester, M3 5BQ, England.
Company Fillings
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry James Bailey
Change date: 2016-08-25
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 25 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry James Bailey
Change date: 2016-08-25
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Charlton-Killen
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Charlton
Change date: 2017-08-15
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-15
Psc name: Mr Christopher David Charlton
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2017
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Change account reference date company previous extended
Date: 31 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
Old address: , 5 / 7, Corporation Street, Hyde, Cheshire, SK14 1AG
New address: 16 Blackfriars Street Manchester M3 5BQ
Change date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: , 8 Tariff Street, Manchester, M1 2FF, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital alter shares subdivision
Date: 06 Oct 2011
Action Date: 09 Sep 2011
Category: Capital
Type: SH02
Date: 2011-09-09
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Harry James Bailey
Documents
Change account reference date company current extended
Date: 27 Jul 2010
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-04-30
Documents
Some Companies
HOME FARM BLACKMORE PARK,WORCESTER,WR8 0EF
Number: | 01344557 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11817228 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 (ARCH 27) GRANT ROAD,LONDON,SW11 2NU
Number: | 11222186 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SULLEYS YARD,MARKET HARBOROUGH,LE16 7LT
Number: | 11893360 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NORTHAM ROAD,SOUTHAMPTON,SO14 0PA
Number: | 10286707 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG Y NOS CASTLE BRECON ROAD,SWANSEA,SA9 1GL
Number: | 03120976 |
Status: | ACTIVE |
Category: | Private Limited Company |