Advanced company searchLink opens in new window

FINMOBILE LTD

Company number 08707543

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2015 DS01 Application to strike the company off the register
19 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 Jun 2014 CH01 Director's details changed for David Anthony Youngs on 18 June 2014
16 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david youngs
15 May 2014 AD01 Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 15 May 2014
12 May 2014 TM01 Termination of appointment of Amit Mehta as a director
12 May 2014 TM01 Termination of appointment of Oscar Bazoberry as a director
08 May 2014 CH01 Director's details changed for Mr David Anthony Youngs on 1 May 2014
07 May 2014 AP03 Appointment of Mr. David Anthony Youngs as a secretary
07 May 2014 TM02 Termination of appointment of John Lee as a secretary
30 Apr 2014 AP01 Appointment of Mr David Anthony Youngs as a director
  • ANNOTATION A second filed AP01 was registered on 16/06/2014
05 Mar 2014 TM01 Termination of appointment of John Lee as a director
13 Feb 2014 AP03 Appointment of Mr John Gregory Lee as a secretary
10 Feb 2014 AP01 Appointment of Mr Troy Wayne Norcross as a director
10 Feb 2014 AP01 Appointment of Mr Oscar Bazoberry as a director
21 Dec 2013 AP01 Appointment of Mr Amit Mehta as a director
26 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted