- Company Overview for MOBILE VIEW TECHNOLOGIES LIMITED (08042068)
- Filing history for MOBILE VIEW TECHNOLOGIES LIMITED (08042068)
- People for MOBILE VIEW TECHNOLOGIES LIMITED (08042068)
- More for MOBILE VIEW TECHNOLOGIES LIMITED (08042068)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 27 October 2018
|
|
13 Nov 2018 | DS01 | Application to strike the company off the register | |
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|
|
10 Sep 2018 | TM01 | Termination of appointment of Christina Helena Sophia Shiatis as a director on 10 September 2018 | |
25 Jul 2018 | AP01 | Appointment of Mrs. Kateryna Michael as a director on 20 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Nicholas Ghobrial as a director on 20 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AP01 | Appointment of Mr Nicholas Ghobrial as a director on 23 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Mikella Georgiou as a director on 23 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
16 May 2013 | CH04 | Secretary's details changed for United Secretaries Ltd on 23 April 2012 |