- 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) |
---|---|---|---|
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 | |
09 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from 62 Prince Street 62 Prince Street Bristol BS1 4QD England to 42 Suite 22 Triangle West Bristol BS8 1ES on 15 May 2018 | |
12 Jan 2018 | PSC07 | Cessation of Paul Anthony Maddox as a person with significant control on 31 March 2017 | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Paul Anthony Maddox as a director on 31 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 62 Prince Street 62 Prince Street Bristol BS1 4QD England to 62 Prince Street 62 Prince Street Bristol BS1 4QD on 23 March 2017 |