Advanced company searchLink opens in new window

MOBILE EXPORT 365 LIMITED

Company number 04563355

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 22 March 2013
11 Jun 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
31 Mar 2011 AD01 Registered office address changed from 8 Riverside Place Ladysmith Road Enfield EN1 3AA on 31 March 2011
29 Mar 2011 4.20 Statement of affairs with form 4.19
29 Mar 2011 600 Appointment of a voluntary liquidator
29 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-23
09 Feb 2011 TM02 Termination of appointment of Claire Leak as a secretary
30 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1,000
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Andreas Nicolas on 1 October 2009
10 Nov 2009 CH03 Secretary's details changed for Mrs Claire Elizabeth Leak on 1 October 2009
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
07 May 2009 AA Total exemption small company accounts made up to 31 July 2007
22 Oct 2008 363a Return made up to 15/10/08; full list of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from 8 riverside place ladysmith road enfield middlesex EN1 3AA
22 Oct 2008 353 Location of register of members
22 Oct 2008 190 Location of debenture register
19 Sep 2008 287 Registered office changed on 19/09/2008 from 3 quern house mill court great shelford cambridge CB22 5LD
24 Jun 2008 288a Director appointed andreas nicolas
17 Jun 2008 288b Appointment Terminated Director christos papaloizou
17 Jun 2008 288b Appointment Terminated Director lakis michaelides
14 Dec 2007 AA Full accounts made up to 31 July 2006