MODERN GROWING SOLUTIONS LIMITED

First Floor First Floor, London, EC4M 7RD, United Kingdom
StatusDISSOLVED
Company No.10690971
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 27 days

SUMMARY

MODERN GROWING SOLUTIONS LIMITED is an dissolved private limited company with number 10690971. It was incorporated 7 years, 2 months, 18 days ago, on 27 March 2017 and it was dissolved 10 months, 27 days ago, on 18 July 2023. The company address is First Floor First Floor, London, EC4M 7RD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Mark David White

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: P3P Partners Llp

Notification date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David White

Termination date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Alexander Bartho

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Philip Elborne

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-12

Officer name: Mr Mark David White

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-12

Psc name: Mr Mark David White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Address

Type: AD01

Old address: Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom

Change date: 2022-03-12

New address: First Floor 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Animatrix Founders Llp

Change date: 2022-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-30

Psc name: Animatrix Capital Llp

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Julian Paul Harris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Paul Harris

Appointment date: 2019-02-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark David White

Change date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Animatrix Capital Llp

Notification date: 2019-02-20

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-02-20

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.M. ESTATES LIMITED

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:04310739
Status:ACTIVE
Category:Private Limited Company

BATALAS LIMITED

VICTORIA HOUSE,FAREHAM,PO16 7TE

Number:03736166
Status:ACTIVE
Category:Private Limited Company

DAKAL LIMITED

9-10 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP

Number:03080267
Status:LIQUIDATION
Category:Private Limited Company

HIMMAT PROPERTIES LIMITED

DRAYTON PLACE,DAVENTRY,NN11 8NP

Number:04469995
Status:ACTIVE
Category:Private Limited Company

THAI RACK (ST. ALBANS) LIMITED

13 GEORGE STREET,HERTFORDSHIRE,AL3 4ER

Number:03959351
Status:ACTIVE
Category:Private Limited Company

THE GARDEN SHOP FLORIST LTD

10 BRIGHTON GROVE,WHITLEY BAY,NE26 1QH

Number:08252562
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