Advanced company searchLink opens in new window

MOBILE OFERS LTD

Company number 07684135

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
18 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
26 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
09 Jul 2014 AD01 Registered office address changed from Po Box Room F2 11 Southcombe Street London W14 0RA England on 9 July 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Mar 2014 AD01 Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP England on 31 March 2014
31 Jan 2014 AD01 Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 31 January 2014
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
18 Jun 2012 TM01 Termination of appointment of Offer Lupo as a director
15 Jun 2012 AP01 Appointment of Mr Oren Anker as a director
31 Jan 2012 TM01 Termination of appointment of Shaul Wittert as a director
08 Aug 2011 AP01 Appointment of Shaul Wittert as a director
05 Aug 2011 CH01 Director's details changed for Mr Ofer Lupo on 15 July 2011
27 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted