Moda Furnishings Ltd

DataGardener
moda furnishings ltd
dissolved
Unknown

Moda Furnishings Ltd

08658516Private Limited With Share Capital

Ernst & Young Llp, 2 St. Peters Square, Manchester, M23EY
Incorporated

21/08/2013

Company Age

12 years

Directors

2

Employees

SIC Code

47599

Risk

not scored

Company Overview

Registration, classification & business activity

Moda Furnishings Ltd (08658516) is a private limited with share capital incorporated on 21/08/2013 (12 years old) and registered in manchester, M23EY. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Moda furnishings is a leading manufacturer and retailer of luxury outdoor furniture.our exclusive designs all conform to our 5 key values of quality, affordability, uniqueness, functionality and visual appealby designing and manufacturing all of our own products we are able ensure that our customers...

Private Limited With Share Capital
SIC: 47599
Unknown
Incorporated 21/08/2013
M23EY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:16-10-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-07-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-08-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-08-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:09-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2020
Resolution
Category:Resolution
Date:17-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-07-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2014
Incorporation Company
Category:Incorporation
Date:21-08-2013

Import / Export

Imports
12 Months0
60 Months47
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2023
Filing Date13/12/2022
Latest Accounts31/10/2021

Trading Addresses

Manchester Abattoir Riverpark Road, Manchester, M402XP
2 St. Peters Square, Manchester, M23EYRegistered

Contact