- Company Overview for WE LOVE MOBILE LIMITED (SC381158)
- Filing history for WE LOVE MOBILE LIMITED (SC381158)
- People for WE LOVE MOBILE LIMITED (SC381158)
- Charges for WE LOVE MOBILE LIMITED (SC381158)
- More for WE LOVE MOBILE LIMITED (SC381158)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
17 Jul 2017 | PSC02 | Notification of Bd Network Limited as a person with significant control on 6 April 2016 | |
10 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
29 Jun 2016 | CH01 | Director's details changed for Allan Stephen Mclaughlin on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
10 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
13 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of Benjamin Scott-Robinson as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Simon Liss as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Ghill Duncan Kinniburgh Donald as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Samantha Smith as a director | |
17 May 2012 | AP01 | Appointment of Samantha Jane Smith as a director | |
17 May 2012 | TM01 | Termination of appointment of Calvin Sellers as a director | |
17 May 2012 | TM02 | Termination of appointment of Calvin Sellers as a secretary |