Advanced company searchLink opens in new window

ICENI MOBILE LIMITED

Company number 06703151

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)
30 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2013 4.68 Liquidators' statement of receipts and payments to 26 June 2013
09 Jul 2012 2.24B Administrator's progress report to 27 June 2012
27 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 May 2012 2.23B Result of meeting of creditors
11 May 2012 2.17B Statement of administrator's proposal
30 Apr 2012 2.16B Statement of affairs with form 2.14B
25 Apr 2012 AD01 Registered office address changed from London Road Great Chesterford Essex CB10 1NY on 25 April 2012
20 Apr 2012 2.12B Appointment of an administrator
14 Feb 2012 AP01 Appointment of Mr Leroux Neethling as a director on 31 January 2012
09 Feb 2012 TM01 Termination of appointment of Oliver Minho Rippel as a director on 31 January 2012
28 Oct 2011 AA Full accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 25,652
27 Sep 2011 TM01 Termination of appointment of Martin John Frost as a director on 20 September 2011
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 25,652
29 Jul 2011 AP01 Appointment of Mr David Dowell Wrathmall as a director
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 16,546
06 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Dr Timothy Norton Sherard Murdoch on 9 September 2010
08 Sep 2010 AA Full accounts made up to 31 March 2010
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 04/05/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 12,739