- Company Overview for MYSTERY MOBILE LIMITED (08707731)
- Filing history for MYSTERY MOBILE LIMITED (08707731)
- People for MYSTERY MOBILE LIMITED (08707731)
- More for MYSTERY MOBILE LIMITED (08707731)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2018 | TM01 | Termination of appointment of Celia Davies as a director on 5 December 2017 | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | SH20 | Statement by Directors | |
15 Jan 2018 | SH19 |
Statement of capital on 15 January 2018
|
|
15 Jan 2018 | CAP-SS | Solvency Statement dated 20/12/17 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | TM01 | Termination of appointment of Celia Davies as a director on 5 December 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
17 Feb 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 22 January 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 26 March 2015 | |
07 May 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 | |
07 May 2015 | TM02 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD02 | Register inspection address has been changed to 4Th Floor 50 Mark Lane London EC3R 7QR | |
15 Sep 2014 | AP03 | Appointment of Graham Kenneth Urquhart as a secretary on 24 July 2014 | |
18 Feb 2014 | AP01 | Appointment of Celia Davies as a director | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|