- Company Overview for MODAL ELECTRONICS LIMITED (08616217)
- Filing history for MODAL ELECTRONICS LIMITED (08616217)
- People for MODAL ELECTRONICS LIMITED (08616217)
- Charges for MODAL ELECTRONICS LIMITED (08616217)
- Insolvency for MODAL ELECTRONICS LIMITED (08616217)
- More for MODAL ELECTRONICS LIMITED (08616217)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 10 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 10 Sep 2024 | AM23 | Notice of move from Administration to Dissolution | |
| 17 Apr 2024 | AM10 | Administrator's progress report | |
| 02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
| 09 Feb 2024 | AM06 | Notice of deemed approval of proposals | |
| 09 Feb 2024 | AM03 | Statement of administrator's proposal | |
| 09 Jan 2024 | AD01 | Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 9 January 2024 | |
| 19 Sep 2023 | AM01 | Appointment of an administrator | |
| 19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 25 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
| 12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 06 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
| 07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Sep 2022 | TM01 | Termination of appointment of Philip Charles Massey as a director on 31 July 2022 | |
| 30 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
| 10 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 06 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
| 12 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 06 Nov 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
| 05 Nov 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
| 24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 30 Jul 2019 | AP01 | Appointment of Mr Philip Charles Massey as a director on 17 July 2019 | |
| 25 Jun 2019 | AD01 | Registered office address changed from 42 Suite 22 Triangle West Bristol BS8 1ES England to Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 25 June 2019 | |
| 31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |