MODE LIVING LIMITED
Status | LIQUIDATION |
Company No. | 09216433 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MODE LIVING LIMITED is an liquidation private limited company with number 09216433. It was incorporated 9 years, 10 months, 17 days ago, on 12 September 2014. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.
Company Fillings
Liquidation disclaimer notice
Date: 08 Nov 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
Old address: 32a Radford Way Billericay Essex CM12 0BX
New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Jamie Robert Letchford
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-19
Psc name: Mr Jamie Letchford
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts amended with accounts type micro entity
Date: 05 May 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Ward
Termination date: 2020-10-12
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence George Letchford
Termination date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mr Jack Alfred Grisley
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mr Terrence George Letchford
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mr Neil Ward
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terrence George Letchford
Appointment date: 2019-12-01
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Alfred Grisley
Appointment date: 2019-12-01
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Ward
Appointment date: 2019-12-01
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-29
New date: 2017-09-28
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Jamie Robert Letchford
Documents
Change account reference date company previous shortened
Date: 27 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-24
Old address: 2Nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR England
New address: 32a Radford Way Billericay Essex CM12 0BX
Documents
Some Companies
SUTE 22 ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1ND
Number: | 11408862 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CARLETON HOUSE,LONDON,NW9 5QF
Number: | 05901455 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 CELL BARNES LANE,BIRMINGHAM,AL1 5PS
Number: | 11542229 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003872 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 07631981 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ROBERT PEARSON MEWS,GRIMSBY,DN32 9SJ
Number: | 09701967 |
Status: | ACTIVE |
Category: | Private Limited Company |