Advanced company searchLink opens in new window

MOBIX LIMITED

Company number 04263047

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 AP01 Appointment of Mr Aniftos Evripides as a director on 7 March 2014
15 Oct 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,879.7
12 Aug 2013 AA Total exemption full accounts made up to 31 August 2012
24 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
21 Mar 2012 TM01 Termination of appointment of Richard Heafield Harris as a director on 31 December 2011
22 Dec 2011 TM01 Termination of appointment of Marat Safin as a director on 22 December 2011
26 Aug 2011 TM01 Termination of appointment of Janak Basnet as a director
26 Aug 2011 AP02 Appointment of Marr Telecoms Limited as a director
22 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
03 Aug 2011 AA Total exemption full accounts made up to 31 August 2010
18 Aug 2010 AA Total exemption full accounts made up to 31 August 2009
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
10 Aug 2010 CH04 Secretary's details changed for Marr Technologies Limited on 1 August 2010
10 Aug 2010 CH02 Director's details changed for Marr Technologies Limited on 1 August 2010
10 Aug 2010 CH01 Director's details changed for Marat Safin on 1 August 2010
11 Dec 2009 AD01 Registered office address changed from 45 Hertford Street London W1J 7SN United Kingdom on 11 December 2009
12 Nov 2009 CH01 Director's details changed for Marat Safin on 1 September 2007
09 Nov 2009 AA Total exemption full accounts made up to 31 August 2008
01 Sep 2009 363a Return made up to 01/08/09; full list of members
01 Sep 2009 288c Director and secretary's change of particulars / marr technologies LIMITED / 01/08/2009
27 Aug 2009 288c Director's change of particulars / janak basnet / 27/08/2009
03 Aug 2009 288a Director appointed richard harris