- Company Overview for MODUS WEALTH MANAGEMENT LLP (OC415248)
- Filing history for MODUS WEALTH MANAGEMENT LLP (OC415248)
- People for MODUS WEALTH MANAGEMENT LLP (OC415248)
- More for MODUS WEALTH MANAGEMENT LLP (OC415248)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
04 Jan 2022 | LLCS01 | Confirmation statement made on 27 December 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Feb 2021 | LLAA01 | Change of accounting reference date | |
07 Jan 2021 | LLCS01 | Confirmation statement made on 27 December 2020 with no updates | |
04 Jan 2021 | LLPSC08 | Notification of a person with significant control statement | |
04 Jan 2021 | LLPSC07 | Cessation of John Anthony Price as a person with significant control on 14 February 2020 | |
20 Feb 2020 | LLAP01 | Appointment of Ms Vicky Susan Kaufman as a member on 14 February 2020 | |
20 Feb 2020 | LLAP01 | Appointment of Mrs Anna Louise Ferguson as a member on 19 February 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jan 2020 | LLCS01 | Confirmation statement made on 27 December 2019 with no updates | |
02 Jul 2019 | LLTM01 | Termination of appointment of Andrew Peter Booth as a member on 20 May 2019 | |
20 May 2019 | LLTM01 | Termination of appointment of Maven Wm Limited as a member on 20 February 2018 | |
09 May 2019 | LLPSC07 | Cessation of Maven Wm Limited as a person with significant control on 20 February 2018 | |
04 Feb 2019 | LLCS01 | Confirmation statement made on 27 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Sep 2018 | LLAA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
22 Jan 2018 | LLCS01 | Confirmation statement made on 27 December 2017 with no updates | |
19 Jan 2018 | LLCH01 | Member's details changed for Neil Ferguson on 9 January 2018 | |
19 Jan 2018 | LLCH01 | Member's details changed for Andrew Peter Booth on 9 January 2018 | |
09 Jan 2018 | LLCH01 | Member's details changed for Mr John Anthony Price on 9 January 2018 | |
11 Dec 2017 | LLAD01 | Registered office address changed from 5 Glazebrook Lane Farnworth Widnes WA8 5BP United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 11 December 2017 | |
01 Aug 2017 | LLAP01 | Appointment of Andrew Peter Booth as a member on 7 July 2017 |