- Company Overview for MOBEE UK LIMITED (09790030)
- Filing history for MOBEE UK LIMITED (09790030)
- People for MOBEE UK LIMITED (09790030)
- More for MOBEE UK LIMITED (09790030)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2022 | DS01 | Application to strike the company off the register | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | TM01 | Termination of appointment of Lee Simon Clayton as a director on 28 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
27 Sep 2021 | TM01 | Termination of appointment of Philip Graham Piper as a director on 20 September 2021 | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Ms Katherine Jane O'brien on 11 July 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Lee Simon Clayton as a director on 8 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
30 Aug 2019 | TM01 | Termination of appointment of Kirstine Mary Fergusson as a director on 30 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Mike Smith as a director on 2 August 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | AP01 | Appointment of Ms Katherine Jane O'brien as a director on 16 May 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Christine Anne Tansey as a director on 8 March 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Kirstine Mary Fergusson as a secretary on 1 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Lion Court Kings Business Park Kings Drive Prescot Knowsley L34 1BN to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on 25 February 2019 | |
03 Dec 2018 | AP01 | Appointment of Debra Ann Campbell as a director on 30 November 2018 | |
19 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
25 Sep 2018 | CH01 | Director's details changed for Kirstine Mary Fergusson on 17 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Philip Graham Piper as a director on 24 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates |