Advanced company searchLink opens in new window

MOBITEXI LIMITED

Company number 07754186

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2016 CS01 Confirmation statement made on 26 August 2016 with updates
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
20 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
03 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
04 Nov 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
04 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2
06 Nov 2012 AA01 Current accounting period extended from 31 August 2012 to 31 January 2013
29 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
29 Nov 2011 CERTNM Company name changed green icycle LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
06 Sep 2011 AP01 Appointment of Paul Andrew Green as a director
06 Sep 2011 AP01 Appointment of Andrew Pennock as a director
06 Sep 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 September 2011
05 Sep 2011 TM01 Termination of appointment of Jonathon Round as a director
26 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)