Advanced company searchLink opens in new window

CEM4MOBILE SOLUTIONS (UK) LIMITED

Company number 06056031

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 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2012 AD02 Register inspection address has been changed
19 Jun 2012 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2012 DS01 Application to strike the company off the register
27 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1,000
11 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Jun 2011 CERTNM Company name changed qaim LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
14 Jun 2011 CONNOT Change of name notice
31 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
25 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
28 Jan 2009 288c Director's Change of Particulars / janne aalto / 28/01/2009 / HouseName/Number was: , now: kuusitie 62; Street was: peuramaenkuja, now: ; Post Town was: espoo, now: jorvas; Region was: 02750, now: ; Post Code was: , now: 02420
27 Jan 2009 363a Return made up to 17/01/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
11 Jun 2008 288b Appointment Terminated Director rufus miles
25 Mar 2008 225 Prev ext from 31/12/2007 to 30/04/2008
25 Jan 2008 363a Return made up to 17/01/08; full list of members
03 Dec 2007 288b Director resigned
03 Dec 2007 288b Director resigned
08 Mar 2007 288a New director appointed
08 Mar 2007 288a New director appointed
08 Mar 2007 288a New director appointed
08 Mar 2007 288a New director appointed