Advanced company searchLink opens in new window

MOBILE TRAFFIC SOLUTIONS LIMITED

Company number 05776415

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
17 Feb 2021 AA Full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
12 Feb 2020 AA Full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Dolores Nevin as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Michael John Flanagan as a director on 5 January 2018
02 Jan 2018 TM01 Termination of appointment of Niall Lund as a director on 31 December 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Dec 2016 AD01 Registered office address changed from 28 Hobbs Industrial Estate Newchapel Near Lingfield Surrey RH7 6HN to C/O Rennicks Uk Limited Stuart Road Manor Park Runcon Cheshire WA7 1TS on 14 December 2016
14 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AP01 Appointment of Ms Dolores Nevin as a director
25 Apr 2014 TM01 Termination of appointment of Alan Gough as a director