Advanced company searchLink opens in new window

GREEN MOBILE 4U LIMITED

Company number 04943120

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
11 Jan 2011 CH01 Director's details changed for Chu Hung Lo on 15 October 2009
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
31 Jul 2010 TM02 Termination of appointment of Cottons Limited as a secretary
21 Nov 2009 AD01 Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL on 21 November 2009
29 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
28 Oct 2009 CH04 Secretary's details changed for Cottons Limited on 23 October 2009
27 Oct 2009 TM01 Termination of appointment of Anthony Craddock as a director
11 Oct 2009 AA Accounts for a dormant company made up to 31 October 2008
11 Jun 2009 288a Director appointed anthony craddock
11 Jun 2009 288a Secretary appointed cottons LIMITED
11 Jun 2009 288b Appointment Terminated Secretary shuk cheng
11 Jun 2009 287 Registered office changed on 11/06/2009 from 53 farnborough drive daventry northamptonshire NN11 8AL united kingdom
02 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
30 May 2009 363a Return made up to 24/10/08; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2008 AA Total exemption full accounts made up to 31 October 2007
21 May 2008 CERTNM Company name changed telecom generation (uk) LTD\certificate issued on 22/05/08
22 Apr 2008 363a Return made up to 24/10/07; full list of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from 75 morning star road daventry northamptonshire NN11 9AB
30 Nov 2007 AA Full accounts made up to 31 October 2006
26 Sep 2007 363a Return made up to 24/10/06; full list of members
31 Aug 2007 287 Registered office changed on 31/08/07 from: 7 robert house, sovereign place elmgrove road harrow middx HA1 2FJ