Advanced company searchLink opens in new window

MOBILITY NETWORKS (HOLDINGS) LIMITED

Company number 08295602

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)
01 Oct 2024 AD01 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 20 st. Andrew Street 7th Floor London EC4A 3AG on 1 October 2024
17 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 15 May 2024
07 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 7 October 2023
25 May 2023 600 Appointment of a voluntary liquidator
25 May 2023 LIQ02 Statement of affairs
25 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-16
25 May 2023 AD01 Registered office address changed from Unit 94 Harvey Drive John Wilson Business Park Whitstable CT5 3QZ England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 25 May 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 TM02 Termination of appointment of Lynsey Collens as a secretary on 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
18 Nov 2022 AD01 Registered office address changed from 12 Estuary View Business Park Whitstable Kent CT5 3SE to Unit 94 Harvey Drive John Wilson Business Park Whitstable CT5 3QZ on 18 November 2022
17 Oct 2022 TM01 Termination of appointment of Michael William David James Pitt as a director on 13 October 2022
17 Oct 2022 TM01 Termination of appointment of Paul Brendan O'connor as a director on 13 October 2022
13 Sep 2022 TM01 Termination of appointment of Adam Beck as a director on 25 August 2022
23 Jun 2022 TM01 Termination of appointment of Ana Roxana Simmonds as a director on 23 June 2022
16 Jun 2022 TM01 Termination of appointment of Wayne Christopher Harmer as a director on 14 June 2022
26 Apr 2022 AP03 Appointment of Mrs Lynsey Collens as a secretary on 1 April 2022
23 Dec 2021 AA Full accounts made up to 31 December 2020
21 Dec 2021 TM02 Termination of appointment of Lynsey Collens as a secretary on 21 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
16 Apr 2021 AA Accounts for a small company made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
10 Dec 2020 SH03 Purchase of own shares.
12 Nov 2020 SH06 Cancellation of shares. Statement of capital on 21 October 2020
  • GBP 1,380