Advanced company searchLink opens in new window

MCBAIN MOBILE LIMITED

Company number 09695815

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
11 Jun 2020 SH19 Statement of capital on 11 June 2020
  • GBP 5
11 Jun 2020 CAP-SS Solvency Statement dated 17/12/19
30 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2020 SH20 Statement by Directors
17 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2020 SH20 Statement by Directors
30 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 30 July 2018
10 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 30 July 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
15 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
19 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2016 CS01 Confirmation statement made on 20 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 11/09/2015
19 Jan 2016 SH02 Sub-division of shares on 11 September 2015
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 150,033.00
14 Jan 2016 SH10 Particulars of variation of rights attached to shares
14 Jan 2016 SH08 Change of share class name or designation
11 Jan 2016 TM01 Termination of appointment of Gavin James Harrison as a director on 13 November 2015