MODA WINDOWS LTD
Status | DISSOLVED |
Company No. | 11021225 |
Category | Private Limited Company |
Incorporated | 19 Oct 2017 |
Age | 6 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 months, 15 days |
SUMMARY
MODA WINDOWS LTD is an dissolved private limited company with number 11021225. It was incorporated 6 years, 7 months, 29 days ago, on 19 October 2017 and it was dissolved 2 months, 15 days ago, on 02 April 2024. The company address is Burgh Le Marsh, Skegness, PE24 5EW, Lincolnshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2024
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Wilson
Change date: 2023-11-27
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-08
Psc name: Mr Paul Wilson
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tania Suzanne Wilson
Change date: 2022-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
New address: C/O 111 Station Road Burgh Le Marsh Skegness Lincolnshire PE24 5EW
Change date: 2022-07-08
Old address: Station Cottage the Sidings Horncastle Lincolnshire LN9 5UA United Kingdom
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-08
Officer name: Mr Paul Wilson
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Wilson
Change date: 2022-07-08
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-08
Officer name: Mrs Tania Suzanne Wilson
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Wilson
Change date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 18 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-18
Documents
Change account reference date company previous extended
Date: 18 May 2022
Action Date: 18 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-13
Psc name: Mr Paul Wilson
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Resolution
Date: 27 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 May 2020
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 03 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Dec 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: C/O C/O Greenhalgh Johnson Ltd 22 High Street Burgh Le Marsh Skegness Lincolnshire PE24 5JT United Kingdom
Change date: 2019-11-15
New address: Station Cottage the Sidings Horncastle Lincolnshire LN9 5UA
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mrs Tania Suzanne Wilson
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Wilson
Change date: 2019-11-13
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-06
Officer name: Mrs Tania Suzanne Wilson
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: 97 Station Road Burgh Le Marsh Skegness Lincolnshire PE24 5EW United Kingdom
Change date: 2019-01-11
New address: C/O C/O Greenhalgh Johnson Ltd 22 High Street Burgh Le Marsh Skegness Lincolnshire PE24 5JT
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Paul Wilson
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Paul Wilson
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Old address: 5 Venables Close Burgh Le Marsh Skegness Lincolnshire PE24 5DU United Kingdom
New address: 97 Station Road Burgh Le Marsh Skegness Lincolnshire PE24 5EW
Change date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 23 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Old address: 5 Venables Close Skegness PE24 5DU United Kingdom
Change date: 2017-10-23
New address: 5 Venables Close Burgh Le Marsh Skegness Lincolnshire PE24 5DU
Documents
Some Companies
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 07191229 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAYFIELD GARDENS,WALTON-ON-THAMES,KT12 5PP
Number: | 02118656 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE ORCHARD LANE,LEICESTER,LE8 9GJ
Number: | 07780861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE,PAIGNTON,TQ4 7PD
Number: | 08515403 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COMPTON PLACE,CHESTER,CH4 8DX
Number: | 08914431 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OLD BAILEY,LONDON,EC4M 7NG
Number: | 03664130 |
Status: | ACTIVE |
Category: | Private Limited Company |