About

Registered Number: 06273310
Date of Incorporation: 08/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (4 years and 8 months ago)
Registered Address: 1st Floor Bank Quay House, Sankey Street, Warrington, WA1 1NN

 

Modul8 Web Technology Ltd was established in 2007, it's status is listed as "Dissolved". There is one director listed as Killa Ltd for the company in the Companies House registry. We don't currently know the number of employees at Modul8 Web Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KILLA LTD 08 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2020
LIQ13 - N/A 18 May 2020
LIQ03 - N/A 12 February 2020
LIQ01 - N/A 30 January 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 14 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2019
DISS40 - Notice of striking-off action discontinued 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 25 June 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
AA - Annual Accounts 11 December 2017
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AA01 - Change of accounting reference date 29 June 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
AA - Annual Accounts 28 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 13 June 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AA - Annual Accounts 24 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 June 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 June 2011
CERTNM - Change of name certificate 26 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 28 August 2008
225 - Change of Accounting Reference Date 28 August 2008
CERTNM - Change of name certificate 17 April 2008
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.