- Company Overview for MOBILE VOICE LIMITED (07189456)
- Filing history for MOBILE VOICE LIMITED (07189456)
- People for MOBILE VOICE LIMITED (07189456)
- More for MOBILE VOICE LIMITED (07189456)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
04 Jul 2016 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | AD01 | Registered office address changed from The White House Illey Lane Halesowen West Midlands B62 0HJ to 48 Toms Town Lane Studley Warwickshire B80 7QG on 4 July 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Julian Jeremy Hart on 14 July 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr Julian Jeremy Hart on 8 January 2014 | |
08 Jan 2014 | TM01 | Termination of appointment of Anthony Couch as a director | |
08 Jan 2014 | AD01 | Registered office address changed from Grey Court Reedley Drive Burnley Lancashire BB10 2QZ United Kingdom on 8 January 2014 | |
05 Jan 2014 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
28 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from 17 Saxon Close Studley Warwickshire B80 7SA on 30 January 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders |