Advanced company searchLink opens in new window

MOBILEWEBADZ LTD

Company number 04394624

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
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
  • GBP 7,829.635
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