- Company Overview for MOBILEWEBADZ LTD (04394624)
- Filing history for MOBILEWEBADZ LTD (04394624)
- People for MOBILEWEBADZ LTD (04394624)
- Charges for MOBILEWEBADZ LTD (04394624)
- Insolvency for MOBILEWEBADZ LTD (04394624)
- More for MOBILEWEBADZ LTD (04394624)
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) |
---|---|---|---|
29 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2022 | |
16 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2021 | |
23 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2020 | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2019 | |
10 Jul 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jun 2018 | AD01 | Registered office address changed from Unit 7 Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom to 82 st John Street London EC1M 4JN on 15 June 2018 | |
11 Jun 2018 | LIQ02 | Statement of affairs | |
11 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | MR04 | Satisfaction of charge 043946240004 in full | |
03 May 2018 | MR04 | Satisfaction of charge 043946240005 in full | |
09 Jan 2018 | AD01 | Registered office address changed from Unit 4-6 Second Floor Europoint House 5-11 Lavington Street London SE1 0NZ to Unit 7 Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ on 9 January 2018 | |
24 Oct 2017 | MR01 | Registration of charge 043946240005, created on 6 October 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
27 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
26 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Sacha Jacobs as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Richard John Moncaster Watney as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of David Clive Beck as a director on 4 September 2015 | |
11 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2015 | TM01 | Termination of appointment of Nicolas Jean Gaeten Bigaignon as a director on 9 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Matthew Lloyd Williams as a director on 9 July 2015 |