Advanced company searchLink opens in new window

THE MODERN OFFICE-UK LIMITED

Company number 09353677

Filter by category

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 AA Micro company accounts made up to 30 June 2020
27 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
30 Sep 2019 AD01 Registered office address changed from 3 Harbour House Harbour Road Wadebridge Cornwall PL27 7AH to 17 17 Princess Road PO Box 329 Dewsbury West Yorkshire WF13 9DN on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Simon Matthew Jameson-Rickard as a director on 30 September 2019
14 Aug 2019 AP01 Appointment of Mr Simon Matthew Jameson-Rickard as a director on 1 August 2019
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 AP01 Appointment of Mrs Phoebe Anne Wilby as a director on 1 January 2019
11 Jan 2019 TM01 Termination of appointment of Jo Tierney as a director on 2 January 2019
05 Jan 2019 TM01 Termination of appointment of Phoebe Anne Wilby as a director on 5 January 2019
05 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
02 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
29 May 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 80
31 Dec 2015 CH01 Director's details changed for Ms. Jo Tierney on 1 November 2015
19 Dec 2014 AP01 Appointment of Ms Phoebe Anne Wilby as a director on 15 December 2014
19 Dec 2014 AP01 Appointment of Ms. Jo Tierney as a director on 15 December 2014
12 Dec 2014 TM01 Termination of appointment of Osker Heiman as a director on 12 December 2014
12 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-12
  • GBP 1