- Company Overview for MOBICITY (UK) LIMITED (07852967)
- Filing history for MOBICITY (UK) LIMITED (07852967)
- People for MOBICITY (UK) LIMITED (07852967)
- More for MOBICITY (UK) LIMITED (07852967)
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
|
|
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
|
|
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
|
|
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
|