- Company Overview for MOBIA LIMITED (05307508)
- Filing history for MOBIA LIMITED (05307508)
- People for MOBIA LIMITED (05307508)
- More for MOBIA LIMITED (05307508)
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
|
|
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 |