Advanced company searchLink opens in new window

MODE CONSULTING SOLUTIONS LIMITED

Company number 08790994

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Jul 2015 CERTNM Company name changed originem cis LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
08 Jul 2015 AP01 Appointment of Mr Paul Christopher Hilton as a director on 5 January 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 3
08 Jul 2015 AD01 Registered office address changed from Ground Floor 15 John Bradshaw Court Alexandria Road Congleton Cheshire CW12 1LB to Graeme House Derby Square Liverpool L2 7ZH on 8 July 2015
16 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Sep 2014 AP01 Appointment of Mark James Gentry as a director on 10 September 2014
16 Sep 2014 TM01 Termination of appointment of Christopher Wayne Clowes as a director on 10 September 2014
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted