- Company Overview for MOBILIZED CONSTRUCTION LTD (11272647)
- Filing history for MOBILIZED CONSTRUCTION LTD (11272647)
- People for MOBILIZED CONSTRUCTION LTD (11272647)
- Insolvency for MOBILIZED CONSTRUCTION LTD (11272647)
- More for MOBILIZED CONSTRUCTION LTD (11272647)
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) |
---|---|---|---|
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | AD01 | Registered office address changed from First Floor, Brunel House 2 Fitzalan Road Cardiff Wales CF24 0EB to Britannia House Caerphilly Business Park Caerphilly Caerffili CF83 3GG on 1 May 2020 | |
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | PSC07 | Cessation of Johan Juul Holding Ivs as a person with significant control on 1 February 2020 | |
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 31 March 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
15 May 2019 | PSC05 | Change of details for Johan Juul Holding Ivs as a person with significant control on 22 March 2019 | |
13 May 2019 | PSC04 | Change of details for Mr Kevin Lee as a person with significant control on 31 August 2018 | |
09 May 2019 | CH01 | Director's details changed for Mr Kevin Lee on 31 August 2018 | |
09 May 2019 | CH01 | Director's details changed for Mr Kevin Lee on 31 August 2018 | |
09 May 2019 | PSC04 | Change of details for Mr Kevin Lee as a person with significant control on 31 August 2018 | |
07 May 2019 | PSC05 | Change of details for Johan Juul Holding Ivs as a person with significant control on 3 May 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Brunel House Eagle Lab 1st Floor 2 Fitzalan Road Cardiff CF24 0HA Wales to First Floor, Brunel House 2 Fitzalan Road Cardiff Wales CF24 0EB on 8 January 2019 | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
28 Nov 2018 | PSC02 | Notification of Johan Juul Holding Ivs as a person with significant control on 23 March 2018 | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|