Advanced company searchLink opens in new window

MOBILE BUSINESS INTELLIGENCE LIMITED

Company number 07848019

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 PSC07 Cessation of Andrew Peter Symons as a person with significant control on 7 July 2020
02 Jul 2020 TM01 Termination of appointment of Andrew Peter Symons as a director on 1 July 2020
18 May 2020 AD01 Registered office address changed from 56 Market Place Henley-on-Thames Oxfordshire RG9 2AG to 63 Hope Street Liverpool L1 7BJ on 18 May 2020
18 May 2020 AP03 Appointment of Mr Mark Cole as a secretary on 18 May 2020
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
16 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
27 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
22 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 Dec 2013 CH01 Director's details changed for Mr Andrew Peter Symons on 18 October 2013
13 Dec 2013 AD01 Registered office address changed from 3 Windsor House St Andrews Road Henley-on-Thmes RG9 1PZ United Kingdom on 13 December 2013
09 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
15 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)