Advanced company searchLink opens in new window

GRAPPLE MOBILE LIMITED

Company number 05814266

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2017 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to 31st Floor 40 Bank Street London E14 5NR on 6 March 2017
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21
02 Mar 2017 4.70 Declaration of solvency
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Sep 2016 AD01 Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016
31 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
22 Mar 2016 AA Full accounts made up to 30 June 2015
24 Dec 2015 TM02 Termination of appointment of Priyanka Vijay Anand as a secretary on 2 September 2015
18 Dec 2015 TM01 Termination of appointment of Bradley Mark Petzer as a director on 30 November 2015
15 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
13 Apr 2015 AA Full accounts made up to 30 June 2014
03 Sep 2014 TM01 Termination of appointment of Michael Derek Keyworth as a director on 1 September 2014
28 Aug 2014 CH01 Director's details changed for Mr Thomas Arthur Spurgeon on 27 August 2014
06 Aug 2014 CERTNM Company name changed monitise business solutions LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
06 Aug 2014 CONNOT Change of name notice
06 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Feb 2014 AP03 Appointment of Mrs Priyanka Vijay Anand as a secretary
31 Jan 2014 TM02 Termination of appointment of Thomas Spurgeon as a secretary
27 Jan 2014 AP01 Appointment of Mr Bradley Mark Petzer as a director
26 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012