Advanced company searchLink opens in new window

MOBILEWEBADZ GLOBAL LTD

Company number 09699612

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 17 June 2023
08 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 17 June 2022
24 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 17 June 2021
17 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 17 June 2020
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 June 2019
14 Jul 2018 AD01 Registered office address changed from Unit 7 Lower Ground Floor Europoint House 5-11 Lavington Street London SE1 0NZ England to 82 st. John Street London EC1M 4JN on 14 July 2018
05 Jul 2018 LIQ02 Statement of affairs
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-18
03 May 2018 MR04 Satisfaction of charge 096996120002 in full
09 Jan 2018 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Unit 7 Lower Ground Floor Europoint House 5-11 Lavington Street London Se1 Onz on 9 January 2018
18 Dec 2017 TM01 Termination of appointment of Matthew Lloyd Williams as a director on 14 December 2017
16 Nov 2017 TM01 Termination of appointment of Gustavo Mejia as a director on 15 November 2017
24 Oct 2017 MR01 Registration of charge 096996120002, created on 6 October 2017
28 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with updates
15 Aug 2017 TM01 Termination of appointment of Ben Keirle as a director on 4 August 2017
18 Apr 2017 TM01 Termination of appointment of Kokfung Lai as a director on 13 April 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 152.05
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 148.37
16 Nov 2016 AA Full accounts made up to 31 March 2016
28 Oct 2016 AP01 Appointment of Kokfung Lai as a director on 29 September 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 146.8
11 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association