MOBILITY NETWORKS (HOLDINGS) LIMITED
Company number 08295602
- Company Overview for MOBILITY NETWORKS (HOLDINGS) LIMITED (08295602)
- Filing history for MOBILITY NETWORKS (HOLDINGS) LIMITED (08295602)
- People for MOBILITY NETWORKS (HOLDINGS) LIMITED (08295602)
- Charges for MOBILITY NETWORKS (HOLDINGS) LIMITED (08295602)
- Insolvency for MOBILITY NETWORKS (HOLDINGS) LIMITED (08295602)
- More for MOBILITY NETWORKS (HOLDINGS) LIMITED (08295602)
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
|
|
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
|