- Company Overview for MOBILE MESSAGING GROUP LTD (12136092)
- Filing history for MOBILE MESSAGING GROUP LTD (12136092)
- People for MOBILE MESSAGING GROUP LTD (12136092)
- Insolvency for MOBILE MESSAGING GROUP LTD (12136092)
- More for MOBILE MESSAGING GROUP LTD (12136092)
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
|
|
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
|
|
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 |