Advanced company searchLink opens in new window

MOBILE MESSAGING GROUP LTD

Company number 12136092

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)
02 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2024 AD02 Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 20 Wollaton Street the Atrium Nottingham NG1 5FW
20 Dec 2023 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
19 Sep 2023 AD01 Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 19 September 2023
19 Sep 2023 LIQ01 Declaration of solvency
19 Sep 2023 600 Appointment of a voluntary liquidator
19 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-05
02 May 2023 TM01 Termination of appointment of Hayden David Robinson as a director on 28 April 2023
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
11 May 2022 AP01 Appointment of Mr Hayden David Robinson as a director on 11 May 2022
11 May 2022 RP04AP01 Second filing for the appointment of Mr Richard John Hanscott as a director
05 May 2022 TM01 Termination of appointment of Zia Mohammad Rizvi as a director on 4 May 2022
05 May 2022 AD01 Registered office address changed from Upper Level Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QT England to 20 Wollaton Street Nottingham NG1 5FW on 5 May 2022
05 May 2022 TM01 Termination of appointment of Gareth Lee Davies as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Sam William Richardson as a director on 4 May 2022
05 May 2022 PSC07 Cessation of Mohammad Zia Rizvi as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Gareth Lee Davies as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr Paul John Hanscott as a director on 4 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/05/22
05 May 2022 PSC02 Notification of Commify Uk Limited as a person with significant control on 4 May 2022
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates