- Company Overview for MOBBILL GLOBAL LIMITED (08403535)
- Filing history for MOBBILL GLOBAL LIMITED (08403535)
- People for MOBBILL GLOBAL LIMITED (08403535)
- Charges for MOBBILL GLOBAL LIMITED (08403535)
- More for MOBBILL GLOBAL LIMITED (08403535)
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) |
---|---|---|---|
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2024 | DS01 | Application to strike the company off the register | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
08 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
01 Aug 2018 | AD01 | Registered office address changed from Unit 7, Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom to 82 st. John Street London EC1M 4JN on 1 August 2018 | |
03 May 2018 | MR04 | Satisfaction of charge 084035350002 in full | |
06 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from Units 4-6, Second Floor, Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom to Unit 7, Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ on 9 January 2018 | |
29 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Henning Brazer as a director on 8 December 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Gustavo Mejia as a director on 15 November 2017 |