- Company Overview for WE ARE MOBILE LIMITED (08795027)
- Filing history for WE ARE MOBILE LIMITED (08795027)
- People for WE ARE MOBILE LIMITED (08795027)
- More for WE ARE MOBILE LIMITED (08795027)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
16 Aug 2017 | TM01 | Termination of appointment of David Philip Hancock as a director on 7 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Kevin Andrew Jones as a director on 31 July 2017 | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Aug 2016 | CH01 | Director's details changed for Mr Kevin Andrew Jones on 8 August 2016 | |
12 Apr 2016 | AA01 | Current accounting period extended from 30 November 2015 to 31 May 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | AP01 | Appointment of Mr David Philip Hancock as a director on 11 February 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Kevin Andrew Jones as a director on 11 February 2015 | |
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
26 Feb 2015 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 62-64 New Road Basingstoke RG21 7PW on 26 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from 1 Longhedge Caldecotte Milton Keynes MK7 8LA to 62-64 New Road Basingstoke Hampshire RG21 7PW on 20 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|