- Company Overview for MOBILEWEBADZ GLOBAL LTD (09699612)
- Filing history for MOBILEWEBADZ GLOBAL LTD (09699612)
- People for MOBILEWEBADZ GLOBAL LTD (09699612)
- Charges for MOBILEWEBADZ GLOBAL LTD (09699612)
- Insolvency for MOBILEWEBADZ GLOBAL LTD (09699612)
- More for MOBILEWEBADZ GLOBAL LTD (09699612)
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
|
|
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
|
|
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
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
|
|
11 Oct 2016 | RESOLUTIONS |
Resolutions
|