Advanced company searchLink opens in new window

MICROMOB LTD

Company number 12752345

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
17 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
28 Jun 2023 PSC04 Change of details for Mr Robin Proctor as a person with significant control on 28 June 2023
28 Jun 2023 CH01 Director's details changed for Mr Robin Proctor on 28 June 2023
28 Jun 2023 PSC04 Change of details for Mr Timothy Tom Caswell as a person with significant control on 27 June 2023
27 Jun 2023 PSC04 Change of details for Mr Timothy Tom Caswell as a person with significant control on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Timothy Tom Caswell on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Timothy Tom Caswell on 27 June 2023
30 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 January 2023
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
06 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O the Accounts Centre, 13B Mollington Grange Parkgate Road Mollington Chester CH1 6NP on 6 May 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
28 Jun 2021 PSC01 Notification of Wendy Morris-Lea as a person with significant control on 28 June 2021
28 Jun 2021 AP01 Appointment of Ms Wendy Morris-Lea as a director on 28 June 2021
03 Mar 2021 TM01 Termination of appointment of Stephen Lee as a director on 3 March 2021
03 Mar 2021 PSC07 Cessation of Stephen Lee as a person with significant control on 10 February 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 250
25 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 05/02/2021
25 Feb 2021 SH02 Sub-division of shares on 5 February 2021
19 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-19
  • GBP 75