Advanced company searchLink opens in new window

WE ARE MOBILE LIMITED

Company number 08795027

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The existing 100 a shares of $£1 each held by richard siddall be reduced to 50 a ordinary of £1 each with 25 a shares each transferred to kevin jones and david hancock 11/02/2015
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
  • GBP 100
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
  • GBP 1
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 1