Advanced company searchLink opens in new window

MOBILESERV 4 LIMITED

Company number 06957500

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AR01 Annual return made up to 3 September 2015
Statement of capital on 2015-09-21
  • GBP 1
17 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
29 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
14 Jan 2014 AP01 Appointment of Mr David Nicholas Kassler as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
02 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Sep 2010 AA Full accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for John Edward Morris on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Steven Lloyd on 9 November 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Steven Lloyd on 9 November 2009
23 Jul 2009 225 Accounting reference date shortened from 31/07/2010 to 31/12/2009
09 Jul 2009 NEWINC Incorporation