Advanced company searchLink opens in new window

MYSTERY MOBILE LIMITED

Company number 08707731

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)
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
  • GBP 5
15 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
15 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 150,557.15
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
  • GBP 150,557.15
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
  • GBP 150,557.15