Advanced company searchLink opens in new window

MODULAR PODS INTERNATIONAL LTD

Company number 11845937

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
11 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
10 Jan 2022 AD01 Registered office address changed from No 2 Silver Business Park Airfield Way Christchurch BH23 3TA England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 10 January 2022
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 LIQ02 Statement of affairs
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
16 Sep 2020 AP01 Appointment of Mrs Julia Ann Scott Healey as a director on 1 August 2020
17 Aug 2020 TM01 Termination of appointment of Simon Ashby as a director on 1 August 2020
14 Aug 2020 PSC01 Notification of Julie Ann Scott Healey as a person with significant control on 1 August 2020
14 Aug 2020 TM02 Termination of appointment of Simon Ashby as a secretary on 1 August 2020
14 Aug 2020 PSC07 Cessation of Simon Ashby as a person with significant control on 1 August 2020
14 Aug 2020 AD01 Registered office address changed from 4 Grafton Gardens Pennington Lymington SO41 8AS England to No 2 Silver Business Park Airfield Way Christchurch BH23 3TA on 14 August 2020
11 Jun 2020 AA Total exemption full accounts made up to 28 February 2020
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 May 2019 AP02 Appointment of Scott Healey Investments Ltd as a director on 20 May 2019
24 May 2019 TM01 Termination of appointment of S H Group Ltd as a director on 13 May 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 10