- Company Overview for MOBSTUFF GLOBAL LIMITED (08411903)
- Filing history for MOBSTUFF GLOBAL LIMITED (08411903)
- People for MOBSTUFF GLOBAL LIMITED (08411903)
- Charges for MOBSTUFF GLOBAL LIMITED (08411903)
- Insolvency for MOBSTUFF GLOBAL LIMITED (08411903)
- More for MOBSTUFF GLOBAL LIMITED (08411903)
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) |
---|---|---|---|
18 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2023 | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2022 | |
24 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2021 | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
11 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
14 Aug 2018 | AD01 | Registered office address changed from Unit 7 Lower Ground Floor Europoint House 5-11 Lavington Street London SE1 0NZ to 82 st John Street London EC1M 4JN on 14 August 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Unit 7, Lower Ground 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 28 June 2018 | |
26 Jun 2018 | LIQ02 | Statement of affairs | |
26 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | MR04 | Satisfaction of charge 084119030002 in full | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 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 | |
14 Dec 2017 | TM01 | Termination of appointment of Henning Brazer as a director on 8 December 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Gustavo Mejia as a director on 15 November 2017 | |
24 Oct 2017 | MR01 | Registration of charge 084119030002, created on 6 October 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Ben Keirle as a director on 4 August 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
|