- Company Overview for E MOBILE UK LIMITED (05027069)
- Filing history for E MOBILE UK LIMITED (05027069)
- People for E MOBILE UK LIMITED (05027069)
- Charges for E MOBILE UK LIMITED (05027069)
- More for E MOBILE UK LIMITED (05027069)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
24 Jan 2019 | AA | Accounts for a small company made up to 30 January 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Peter Benjamin Hosker as a director on 5 September 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Jason Mark Davis as a director on 5 September 2018 | |
26 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
03 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Peter Benjamin Hosker as a director on 20 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Suzanne Claire Packer as a director on 20 June 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
27 Apr 2016 | CC04 | Statement of company's objects | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AP01 |
Appointment of Susan Packer as a director on 11 March 2016
|
|
14 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
11 Apr 2016 | AD01 | Registered office address changed from , PO Box Office 19, 599-613 Princes Road, Dartford, DA2 6HH, England to 1-3 Roman Way Coleshill Birmingham B46 1HG on 11 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Steven Kenneth Warne as a director on 11 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Kevin Mullarkey as a director on 11 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Mervyn O'callaghan as a director on 11 March 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Mervyn O'callaghan as a secretary on 11 March 2016 |