Advanced company searchLink opens in new window

GM MOBILE LIMITED

Company number 07433985

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
23 May 2014 AA Accounts made up to 31 August 2013
23 May 2014 AD01 Registered office address changed from C/O C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN England on 23 May 2014
23 May 2014 AD01 Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014
16 Apr 2014 AP03 Appointment of Jill Collighan as a secretary on 16 April 2014
16 Apr 2014 TM02 Termination of appointment of James Esson as a secretary on 16 April 2014
02 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
02 Dec 2013 AD01 Registered office address changed from 4th Floor Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 2 December 2013
23 May 2013 AA Accounts made up to 31 August 2012
03 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
04 May 2012 AA Accounts made up to 31 August 2011
04 May 2012 TM01 Termination of appointment of John Stevens as a director on 2 March 2012
05 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
17 Jun 2011 CERTNM Company name changed aghoco 1047 LIMITED\certificate issued on 17/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-11
12 May 2011 AP01 Appointment of Mr John Stevens as a director
12 May 2011 AP03 Appointment of James Esson as a secretary
12 May 2011 AP01 Appointment of Mrs Jill Collighan as a director
11 May 2011 TM01 Termination of appointment of Inhoco Formations Limited as a director
11 May 2011 TM02 Termination of appointment of A G Secretarial Limited as a secretary
11 May 2011 TM01 Termination of appointment of Roger Hart as a director
11 May 2011 TM01 Termination of appointment of A G Secretarial Limited as a director
11 May 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 August 2011
11 May 2011 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 11 May 2011