MODERN WAYS UK LIMITED
Status | DISSOLVED |
Company No. | 08104376 |
Category | Private Limited Company |
Incorporated | 13 Jun 2012 |
Age | 11 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 23 days |
SUMMARY
MODERN WAYS UK LIMITED is an dissolved private limited company with number 08104376. It was incorporated 11 years, 11 months, 24 days ago, on 13 June 2012 and it was dissolved 1 year, 11 months, 23 days ago, on 14 June 2022. The company address is Broadway House Broadway House, Oldham, OL8 1LR, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haseeb Ahmad
Termination date: 2017-03-01
Documents
Confirmation statement with no updates
Date: 05 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-28
Psc name: Shafqat Siddique
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
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: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haseeb Ahmad
Appointment date: 2015-06-29
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: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Old address: 61 Taylor Street Batley West Yorkshire WF17 5AY England
Change date: 2013-10-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Some Companies
4 CORNHOUSE BUILDINGS,RAYLEIGH,SS6 7UP
Number: | 10387482 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029951 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 TUDOR COURT SOUTH,WEMBLEY,HA9 6SE
Number: | 10993501 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUTINE COMMUNICATIONS LIMITED
4 WAINERS CLOSE,COPMANTHORPE,YO23 3XH
Number: | 04187701 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 ASHGATE ROAD,CHESTERFIELD,S40 4AH
Number: | 08060018 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY STREET,OXFORDSHIRE,OX29 4TB
Number: | 03035121 |
Status: | ACTIVE |
Category: | Private Limited Company |