- Company Overview for MOBILLY LIMITED (09613658)
- Filing history for MOBILLY LIMITED (09613658)
- People for MOBILLY LIMITED (09613658)
- Insolvency for MOBILLY LIMITED (09613658)
- More for MOBILLY LIMITED (09613658)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2022 | |
14 May 2021 | 600 | Appointment of a voluntary liquidator | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 14 May 2021 | |
14 May 2021 | LIQ01 | Declaration of solvency | |
27 Oct 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
20 Jul 2020 | TM01 | Termination of appointment of Paul Warren as a director on 20 May 2020 | |
20 Jul 2020 | AP01 | Appointment of Mrs Iolanda Faraone as a director on 20 May 2020 | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
11 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
12 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|