Advanced company searchLink opens in new window

MOBICITY (UK) LIMITED

Company number 07852967

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
05 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
12 Feb 2015 TM01 Termination of appointment of Holly Marshall as a director on 1 January 2014
12 Feb 2015 TM01 Termination of appointment of Darren Bell as a director on 1 January 2014
09 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
17 Feb 2014 TM01 Termination of appointment of Chi-Fong Cheung as a director
26 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Apr 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Holly Marshall on 1 September 2012
28 Mar 2013 CH01 Director's details changed for Mr Chi-Fong Cheung on 1 September 2012
28 Mar 2013 CH01 Director's details changed for Darren Bell on 1 September 2012
28 Mar 2013 CH01 Director's details changed for Mr Roger Butterworth on 1 September 2012
11 Feb 2013 AD01 Registered office address changed from Unit 14 Guinness Road Trading Estate Trafford Park Manchester M17 1SB on 11 February 2013
10 Apr 2012 CH01 Director's details changed for Fung Cheung Chi on 10 April 2012
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted