MODUS CAPITAL LIMITED

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire
StatusLIQUIDATION
Company No.09179270
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 10 months
JurisdictionEngland Wales

SUMMARY

MODUS CAPITAL LIMITED is an liquidation private limited company with number 09179270. It was incorporated 9 years, 10 months ago, on 18 August 2014. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

Old address: Floor 2 555-557 Cranbrook Road Ilford IG2 6HE

New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Ghulam Asghar Alahi

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Arlene Marcia Miller

Appointment date: 2020-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-08-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Arlene Marcia Miller

Change date: 2020-06-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Arlene Miller

Change date: 2020-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-06

Psc name: Mrs Arlene Miller

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arlene Miller

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Geerish Gukhool

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghulam Asghar Alahi

Appointment date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NI637801
Status:ACTIVE
Category:Private Limited Company

LAPTHORN CONSULTING LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:04821161
Status:ACTIVE
Category:Private Limited Company

MOTOR RACING MEDICS LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:05987885
Status:ACTIVE
Category:Private Limited Company

SOTECH DEVELOPMENT LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11667892
Status:ACTIVE
Category:Private Limited Company

TANWORTH GARAGE LIMITED

FOXBROOK VICARAGE ROAD,SOLIHULL,B94 6QB

Number:04435256
Status:ACTIVE
Category:Private Limited Company

TIP TOP CONNECTION LIMITED

176 HIGH ROAD,LONDON,N2 9AS

Number:02074797
Status:LIQUIDATION
Category:Private Limited Company

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