Advanced company searchLink opens in new window

MOBIA LIMITED

Company number 05307508

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)
02 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 DS01 Application to strike the company off the register
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 611
26 Aug 2013 AD01 Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 26 August 2013
07 Feb 2013 AD01 Registered office address changed from C/O Peake & Co St Clements House 27 Clement's Lane London EC4N 7AE on 7 February 2013
17 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 AP01 Appointment of Mr Peter Morgan as a director on 1 October 2009
28 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
30 Jun 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 June 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
20 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
30 Apr 2010 AD01 Registered office address changed from C/O Peake and Company 363 Upper Richmond Road West London SW14 7NX United Kingdom on 30 April 2010
23 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Michael William Charters on 3 December 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Aug 2009 169 Gbp ic 988/611\21/08/09\gbp sr 377@1=377\
31 Mar 2009 288b Appointment terminated director paul collins
20 Mar 2009 353 Location of register of members
20 Mar 2009 363a Return made up to 08/12/08; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007