MODERN ASSEMBLY LIMITED

C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom
StatusDISSOLVED
Company No.10149757
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 18 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 17 days

SUMMARY

MODERN ASSEMBLY LIMITED is an dissolved private limited company with number 10149757. It was incorporated 8 years, 18 days ago, on 27 April 2016 and it was dissolved 2 years, 1 month, 17 days ago, on 29 March 2022. The company address is C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Old address: 119 the Hub 300 Kensal Road London W10 5BE England

New address: C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN

Change date: 2021-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Mr Dominic Louis Charles Cools-Lartigue

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Dominic Louis Charles Cools-Lartigue

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Kosicki Slawinski

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 119 the Hub 300 Kensal Road London W10 5BE

Old address: C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England

Change date: 2018-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Capital : 129.27 GBP

Date: 2016-09-16

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2017

Action Date: 16 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-16

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Kosicki Slawinski

Appointment date: 2016-09-16

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYVIEW ANALYSIS LIMITED

144 WALTER ROAD,SWANSEA,SA1 5RW

Number:09051732
Status:ACTIVE
Category:Private Limited Company

COMSUPMORES LTD

215 SHEFFIELD ROAD,SOUTH YORKSHIRE,S70 4DE

Number:05937591
Status:ACTIVE
Category:Private Limited Company

FINDINGAPLACE LIMITED

387A BOWES ROAD,NEW SOUTHGATE,N11 1AB

Number:06253289
Status:ACTIVE
Category:Private Limited Company

JOYIN GROUP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11356098
Status:ACTIVE
Category:Private Limited Company

MAVROS MEDIA GROUP LTD

40, NETWORK BUSINESS CENTRE,LONDON,SW15 2PG

Number:10278119
Status:ACTIVE
Category:Private Limited Company

TONGZHE DESIGN LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11337551
Status:ACTIVE
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