- Company Overview for TR MOBILE LTD (10354911)
- Filing history for TR MOBILE LTD (10354911)
- People for TR MOBILE LTD (10354911)
- Registers for TR MOBILE LTD (10354911)
- More for TR MOBILE LTD (10354911)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
15 Nov 2018 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to The Incuba 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 15 November 2018 | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
06 Sep 2017 | AD03 | Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield S2 5SY | |
06 Sep 2017 | AD02 | Register inspection address has been changed to 1 South Quay Victoria Quays Sheffield S2 5SY | |
28 Apr 2017 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Roland Ham-Riche as a director on 31 March 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Mohamed Omar as a director on 3 January 2017 | |
01 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-01
|