Advanced company searchLink opens in new window

MOBO MEDIA LIMITED

Company number 06561637

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Jul 2016 TM01 Termination of appointment of Alexander Norris Wigmore as a director on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mr Terjinder Singh Randeva on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mrs Gurinder Kaur Randeva on 23 June 2016
22 Jun 2016 AD01 Registered office address changed from 13-14 Gelliwastad Road Pontypridd CF37 2BW to Unit 2, Regents Court Nettleford Road Cardiff CF24 5JQ on 22 June 2016
21 Jun 2016 CH03 Secretary's details changed for Mrs Gurinder Kaur Randeva on 21 June 2016
18 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 AP01 Appointment of Mr Alexander Norris Wigmore as a director on 3 March 2015
05 Feb 2015 CERTNM Company name changed web leasing LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
28 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
28 May 2014 CH01 Director's details changed for Mr Terjinder Singh Randeva on 1 June 2013
28 May 2014 CH01 Director's details changed for Mrs Gurinder Kaur Randeva on 1 June 2013
28 May 2014 CH03 Secretary's details changed for Mrs Gurinder Kaur Randeva on 1 June 2013
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011